MONTGOMERY HUNT HOTELS LTD
GLASGOW JAMES MONTGOMERY PROPERTY GROUP LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC271768
Status Liquidation
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address MOORE & CO, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 21 June 2011; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MONTGOMERY HUNT HOTELS LTD are www.montgomeryhunthotels.co.uk, and www.montgomery-hunt-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montgomery Hunt Hotels Ltd is a Private Limited Company. The company registration number is SC271768. Montgomery Hunt Hotels Ltd has been working since 09 August 2004. The present status of the company is Liquidation. The registered address of Montgomery Hunt Hotels Ltd is Moore Co 65 Bath Street Glasgow G2 2bx. . MONTGOMERY, James is a Director of the company. Secretary ARMITT, Dawn Amanda has been resigned. Secretary GRANT, Thomas James John has been resigned. Secretary GURIE, Josephine has been resigned. Secretary LOGUE, Alex has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business activities".


Current Directors

Director
MONTGOMERY, James
Appointed Date: 09 August 2004
57 years old

Resigned Directors

Secretary
ARMITT, Dawn Amanda
Resigned: 15 June 2007
Appointed Date: 12 July 2005

Secretary
GRANT, Thomas James John
Resigned: 12 July 2005
Appointed Date: 09 August 2004

Secretary
GURIE, Josephine
Resigned: 26 March 2008
Appointed Date: 15 June 2007

Secretary
LOGUE, Alex
Resigned: 08 October 2010
Appointed Date: 26 March 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 August 2004
Appointed Date: 09 August 2004

MONTGOMERY HUNT HOTELS LTD Events

21 Jun 2011
Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 21 June 2011
25 May 2011
Court order notice of winding up
25 May 2011
Notice of winding up order
08 Oct 2010
Termination of appointment of Alex Logue as a secretary
19 Aug 2010
Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2

...
... and 28 more events
17 Sep 2004
New secretary appointed
17 Sep 2004
New director appointed
11 Aug 2004
Secretary resigned
11 Aug 2004
Director resigned
09 Aug 2004
Incorporation

MONTGOMERY HUNT HOTELS LTD Charges

19 November 2009
Floating charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…