LOWLAND PLAID LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6QY

Company number SC212582
Status Liquidation
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address 2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6QY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015; Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013; Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 9 October 2012. The most likely internet sites of LOWLAND PLAID LIMITED are www.lowlandplaid.co.uk, and www.lowland-plaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Lowland Plaid Limited is a Private Limited Company. The company registration number is SC212582. Lowland Plaid Limited has been working since 06 November 2000. The present status of the company is Liquidation. The registered address of Lowland Plaid Limited is 2nd Floor 18 Bothwell Street Glasgow G2 6qy. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director ASPLIN, John Robert has been resigned. Director BELL, Darren has been resigned. Director MACKAY, Ian Hugh has been resigned. Director MACKENZIE, Hugh David has been resigned. Director MILLS, Stanley has been resigned. Director TALBOT, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 14 September 2009
59 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 06 November 2000

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 05 November 2001
59 years old

Director
ASPLIN, John Robert
Resigned: 21 November 2003
Appointed Date: 06 November 2000
58 years old

Director
BELL, Darren
Resigned: 06 December 2005
Appointed Date: 14 February 2003
59 years old

Director
MACKAY, Ian Hugh
Resigned: 14 February 2003
Appointed Date: 06 November 2000
78 years old

Director
MACKENZIE, Hugh David
Resigned: 21 November 2003
Appointed Date: 06 November 2000
62 years old

Director
MILLS, Stanley
Resigned: 30 September 2009
Appointed Date: 21 June 2006
76 years old

Director
TALBOT, Philip
Resigned: 05 November 2001
Appointed Date: 06 November 2000
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

LOWLAND PLAID LIMITED Events

19 Jan 2015
Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
13 Nov 2013
Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013
09 Oct 2012
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 9 October 2012
08 Oct 2012
Court order notice of winding up
08 Oct 2012
Notice of winding up order
...
... and 63 more events
09 May 2001
Resolutions
  • RES13 ‐ Cancel of 900 unissued 30/04/01

09 May 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

09 May 2001
Memorandum and Articles of Association
09 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Nov 2000
Incorporation

LOWLAND PLAID LIMITED Charges

9 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 22 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20-24 city road, chester.
6 September 2001
Floating charge
Delivered: 11 September 2001
Status: Satisfied on 22 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…