MANDOR TEXTILE CENTRE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 6ST

Company number SC063611
Status Active
Incorporation Date 5 December 1977
Company Type Private Limited Company
Address 134 RENFREW STREET, GLASGOW, G3 6ST
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of MANDOR TEXTILE CENTRE LIMITED are www.mandortextilecentre.co.uk, and www.mandor-textile-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Cathcart Rail Station is 3.4 miles; to Baillieston Rail Station is 5.9 miles; to Busby Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandor Textile Centre Limited is a Private Limited Company. The company registration number is SC063611. Mandor Textile Centre Limited has been working since 05 December 1977. The present status of the company is Active. The registered address of Mandor Textile Centre Limited is 134 Renfrew Street Glasgow G3 6st. . DEUTSCH, Michael James is a Secretary of the company. DEUTSCH, Karen is a Director of the company. DEUTSCH, Michael James is a Director of the company. GLASS, Karen Ruth is a Director of the company. Director BRADY, June has been resigned. Director DEUTSCH, Denise has been resigned. Director FRANKLIN, Rhoda has been resigned. Director MCALLISTER, Douglas Ian Anderson has been resigned. Director THOMLINSON - SMITH, Jane Anne has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors


Director
DEUTSCH, Karen

76 years old

Director

Director
GLASS, Karen Ruth
Appointed Date: 01 May 2008
60 years old

Resigned Directors

Director
BRADY, June
Resigned: 31 January 2006
Appointed Date: 03 May 2002
68 years old

Director
DEUTSCH, Denise
Resigned: 03 May 2013
Appointed Date: 16 November 2011
44 years old

Director
FRANKLIN, Rhoda
Resigned: 26 July 2013
101 years old

Director
MCALLISTER, Douglas Ian Anderson
Resigned: 30 October 2014
Appointed Date: 02 July 2007
57 years old

Director
THOMLINSON - SMITH, Jane Anne
Resigned: 18 May 2000
Appointed Date: 09 October 1998
69 years old

Persons With Significant Control

Mr Michael James Deutsch
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

MANDOR TEXTILE CENTRE LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Dec 2014
Termination of appointment of a director
...
... and 89 more events
17 Dec 1986
Return made up to 18/11/85; full list of members

12 Dec 1986
Return made up to 18/11/86; full list of members

13 Oct 1986
Accounting reference date shortened from 10/07 to 31/01

26 Jun 1986
Accounts for a small company made up to 10 July 1985

05 Dec 1977
Incorporation

MANDOR TEXTILE CENTRE LIMITED Charges

2 July 2014
Charge code SC06 3611 0004
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor premises at fleming house, 134 renfrew street…
1 September 1999
Standard security
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fleming house, 134 renfrew street, glasgow.
15 June 1988
Standard security
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas on 1ST and 2ND floor at 346 sauchiehall street…
5 September 1983
Bond & floating charge
Delivered: 12 September 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…