MAVISBANK ENTERTAINMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1HY

Company number SC081470
Status Liquidation
Incorporation Date 19 January 1983
Company Type Private Limited Company
Address C/O HASTINGS & CO, 13 BATH STREET, GLASGOW, G2 1HY
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of a provisional liquidator; Registered office changed on 26/09/02 from: paxton house 11 woodside crescent glasgow G3 7UL; Appointment of a provisional liquidator. The most likely internet sites of MAVISBANK ENTERTAINMENTS LIMITED are www.mavisbankentertainments.co.uk, and www.mavisbank-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.6 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.Mavisbank Entertainments Limited is a Private Limited Company. The company registration number is SC081470. Mavisbank Entertainments Limited has been working since 19 January 1983. The present status of the company is Liquidation. The registered address of Mavisbank Entertainments Limited is C O Hastings Co 13 Bath Street Glasgow G2 1hy. . MCDAVITT, James is a Secretary of the company. MCDAVITT, James is a Director of the company. Secretary MCDAVITT, Francis has been resigned. Secretary MCDAVITT, Katrina has been resigned. Secretary WOOLARD, Gerald Paxton has been resigned. Director CANNAVAN, John has been resigned. Director MCDAVITT, Anthony has been resigned. Director MCDAVITT, Francis has been resigned. Director MCDAVITT, James has been resigned. Director MCDAVITT, John has been resigned. Director MCDAVITT, John has been resigned. Director MCDAVITT, Katrina has been resigned. Director MCHUGH, Martin has been resigned. The company operates in "Bars".


Current Directors

Secretary
MCDAVITT, James
Appointed Date: 21 September 1994

Director
MCDAVITT, James
Appointed Date: 21 September 1994
82 years old

Resigned Directors

Secretary
MCDAVITT, Francis
Resigned: 21 June 1991

Secretary
MCDAVITT, Katrina
Resigned: 21 September 1994

Secretary
WOOLARD, Gerald Paxton
Resigned: 31 December 1989

Director
CANNAVAN, John
Resigned: 31 December 1989
75 years old

Director
MCDAVITT, Anthony
Resigned: 01 May 2001
Appointed Date: 24 December 1998
46 years old

Director
MCDAVITT, Francis
Resigned: 21 June 1991
57 years old

Director
MCDAVITT, James
Resigned: 23 February 1996
Appointed Date: 21 September 1994
107 years old

Director
MCDAVITT, John
Resigned: 16 September 1996
Appointed Date: 16 September 1996
70 years old

Director
MCDAVITT, John
Resigned: 24 December 1998
Appointed Date: 28 April 1996
60 years old

Director
MCDAVITT, Katrina
Resigned: 21 September 1994
61 years old

Director
MCHUGH, Martin
Resigned: 21 September 1994
Appointed Date: 21 June 1991
71 years old

MAVISBANK ENTERTAINMENTS LIMITED Events

26 Sep 2002
Appointment of a provisional liquidator
26 Sep 2002
Registered office changed on 26/09/02 from: paxton house 11 woodside crescent glasgow G3 7UL
29 Aug 2002
Appointment of a provisional liquidator
16 Aug 2002
Court order notice of winding up
16 Aug 2002
Notice of winding up order
...
... and 44 more events
31 May 1988
Accounting reference date shortened from 31/03 to 31/05

16 May 1988
Return made up to 17/09/87; full list of members

02 Dec 1987
Accounts made up to 31 May 1986

21 Oct 1987
Alterations to a floating charge

06 May 1987
Return made up to 31/03/86; full list of members

MAVISBANK ENTERTAINMENTS LIMITED Charges

30 June 1995
Standard security
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Gerald Paxton Woolard
Description: 79-81 bell street, airdrie, registered under title number…
26 September 1986
Standard security
Delivered: 9 October 1986
Status: Satisfied on 26 June 1997
Persons entitled: Tennent Caledonian Breweries LTD
Description: Black bull public house, bell st/alexander st, airdrie.
10 September 1986
Bond & floating charge
Delivered: 19 September 1986
Status: Satisfied on 26 June 1997
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
6 February 1986
Standard security
Delivered: 19 February 1986
Status: Partially satisfied
Persons entitled: Allied Irish Banks PLC
Description: The black bull public house and other properties at bell st…