MARRA BROTHERS RESIDENTIAL LETTING LIMITED
26 WEST NILE STREET

Hellopages » Glasgow City » Glasgow City » G1 2PF

Company number SC203780
Status RECEIVERSHIP
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address C/O KROLL LIMITED, AFTON HOUSE, 26 WEST NILE STREET, GLASGOW, G1 2PF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office changed on 13/10/04 from: george house 50 george square glasgow G2 1RR; Notice of ceasing to act as receiver or manager. The most likely internet sites of MARRA BROTHERS RESIDENTIAL LETTING LIMITED are www.marrabrothersresidentialletting.co.uk, and www.marra-brothers-residential-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight 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.Marra Brothers Residential Letting Limited is a Private Limited Company. The company registration number is SC203780. Marra Brothers Residential Letting Limited has been working since 10 February 2000. The present status of the company is RECEIVERSHIP. The registered address of Marra Brothers Residential Letting Limited is C O Kroll Limited Afton House 26 West Nile Street Glasgow G1 2pf. . MARRA, Gerard is a Secretary of the company. MARRA, Gerard is a Director of the company. Secretary MCCUTCHEON, Jacqueline has been resigned. Director MARRA, Francis Owen has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MARRA, Gerard
Appointed Date: 10 February 2000

Director
MARRA, Gerard
Appointed Date: 10 February 2000
62 years old

Resigned Directors

Secretary
MCCUTCHEON, Jacqueline
Resigned: 22 July 2002
Appointed Date: 04 July 2002

Director
MARRA, Francis Owen
Resigned: 10 May 2002
Appointed Date: 10 February 2000
71 years old

MARRA BROTHERS RESIDENTIAL LETTING LIMITED Events

19 May 2006
Notice of ceasing to act as receiver or manager
13 Oct 2004
Registered office changed on 13/10/04 from: george house 50 george square glasgow G2 1RR
08 Oct 2004
Notice of ceasing to act as receiver or manager
18 Sep 2004
Notice of the appointment of receiver by a holder of a floating charge
07 Nov 2002
Notice of receiver's report
...
... and 26 more events
07 Jul 2000
Partic of mort/charge *
20 May 2000
Partic of mort/charge *
11 May 2000
Accounting reference date extended from 28/02/01 to 31/03/01
04 May 2000
Partic of mort/charge *
10 Feb 2000
Incorporation

MARRA BROTHERS RESIDENTIAL LETTING LIMITED Charges

13 June 2001
Standard security
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 forth drive, craigshill, livingston.
12 June 2001
Standard security
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 north street, bathgate.
4 June 2001
Standard security
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 main street, holytown.
4 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 milton terrace, lesmahagow.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 247 langside road, glasgow.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13A quarry street, hamilton.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Satisfied on 25 June 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 main street, holytown.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 station road, law.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42 barnbeth road, glasgow.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 55 wilton street, glasgow.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 polbeth crescent, livingston.
1 June 2001
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 abbeygreen, lesmahagow.
7 March 2001
Standard security
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 main street, holytown.
28 February 2001
Standard security
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 north street, bathgate.
4 August 2000
Floating charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 July 2000
Standard security
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 milton terrace, lesmahagow.
14 May 2000
Standard security
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 main street, holytown.
25 April 2000
Bond & floating charge
Delivered: 4 May 2000
Status: Satisfied on 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…