M & S UTILITIES LIMITED
78 ST VINCENT STREET

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC217293
Status Liquidation
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 4TH FLOOR, 78 ST VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 14/11/05 from: 94 duke street the ladywell business centre glasgow G4 0UW; Return made up to 26/03/05; full list of members. The most likely internet sites of M & S UTILITIES LIMITED are www.msutilities.co.uk, and www.m-s-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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.M S Utilities Limited is a Private Limited Company. The company registration number is SC217293. M S Utilities Limited has been working since 26 March 2001. The present status of the company is Liquidation. The registered address of M S Utilities Limited is Begbies Traynor 4th Floor 78 St Vincent Street Glasgow G2 5ub. . HUNTER, Alison Doreen is a Secretary of the company. SERRIES, Leo is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary REAICH, Fiona has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director MCKENNA, Martin has been resigned. Director SERRIES, Leo has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HUNTER, Alison Doreen
Appointed Date: 11 February 2005

Director
SERRIES, Leo
Appointed Date: 26 April 2002
64 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Secretary
REAICH, Fiona
Resigned: 14 January 2005
Appointed Date: 10 April 2002

Nominee Director
ACS NOMINEES LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Director
MCKENNA, Martin
Resigned: 23 July 2004
Appointed Date: 26 March 2001
53 years old

Director
SERRIES, Leo
Resigned: 01 February 2002
Appointed Date: 26 March 2001
64 years old

M & S UTILITIES LIMITED Events

14 Nov 2005
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

14 Nov 2005
Registered office changed on 14/11/05 from: 94 duke street the ladywell business centre glasgow G4 0UW
15 Aug 2005
Return made up to 26/03/05; full list of members
04 Mar 2005
Return made up to 26/03/03; full list of members; amend
15 Feb 2005
New secretary appointed
...
... and 12 more events
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
03 Apr 2001
Secretary resigned
03 Apr 2001
Director resigned
26 Mar 2001
Incorporation