Company number SC101212
Status Liquidation
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address GRAYSON CORPORATE LTD, 2ND FLOOR, CLYDE OFFICES, GLASGOW, G2 1BP
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of LARNVILLE LIMITED are www.larnville.co.uk, and www.larnville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larnville Limited is a Private Limited Company.
The company registration number is SC101212. Larnville Limited has been working since 07 October 1986.
The present status of the company is Liquidation. The registered address of Larnville Limited is Grayson Corporate Ltd 2nd Floor Clyde Offices Glasgow G2 1bp. . TEDESCO, Carol Ann is a Secretary of the company. TEDESCO, Carol Ann is a Director of the company. TEDESCO SENIOR, Ignatius Donato is a Director of the company. Director PIRIE, Robert Brown has been resigned. Director TEDESCO, Ignatius Donato has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".
Current Directors
Resigned Directors
LARNVILLE LIMITED Events
08 Aug 2014
Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014
08 Aug 2014
Appointment of a provisional liquidator
08 Aug 2014
Court order notice of winding up
08 Aug 2014
Notice of winding up order
09 Jul 2014
Appointment of a provisional liquidator
...
... and 77 more events
05 Jan 1987
Accounting reference date notified as 31/08
23 Oct 1986
Registered office changed on 23/10/86 from: 27 castle street edinburgh EH2 3DN
23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Oct 1986
Incorporation
02 Oct 1986
Certificate of Incorporation
15 December 1989
Standard security
Delivered: 27 December 1989
Status: Satisfied
on 26 April 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 lomond street possilpark glasgow.
23 November 1988
Bond & floating charge
Delivered: 2 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 1988
Bond & floating charge
Delivered: 9 November 1988
Status: Satisfied
on 7 March 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…