LA GROUP (WHOLESALE) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC374887
Status Liquidation
Incorporation Date 15 March 2010
Company Type Private Limited Company
Address 3RD FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of LA GROUP (WHOLESALE) LIMITED are www.lagroupwholesale.co.uk, and www.la-group-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Group Wholesale Limited is a Private Limited Company. The company registration number is SC374887. La Group Wholesale Limited has been working since 15 March 2010. The present status of the company is Liquidation. The registered address of La Group Wholesale Limited is 3rd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . GEMMELL, Andrew is a Director of the company. The company operates in "Event catering activities".


Current Directors

Director
GEMMELL, Andrew
Appointed Date: 15 March 2010
80 years old

LA GROUP (WHOLESALE) LIMITED Events

01 Feb 2016
Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016
01 Feb 2016
Court order notice of winding up
01 Feb 2016
Notice of winding up order
19 Jun 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 8 more events
21 Dec 2011
Total exemption small company accounts made up to 31 March 2011
11 Jul 2011
Particulars of a mortgage or charge / charge no: 1
12 Apr 2011
Annual return made up to 15 March 2011 with full list of shareholders
23 Dec 2010
Registered office address changed from River Ccyf 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 23 December 2010
15 Mar 2010
Incorporation

LA GROUP (WHOLESALE) LIMITED Charges

21 May 2014
Charge code SC37 4887 0002
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 July 2011
Floating charge
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Undertaking & all property & assets present & future…