MONTGOMERY LITHO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC140410
Status Liquidation
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016; Registered office address changed from 170 Elliot Street Glasgow G3 8EX on 12 February 2013; Court order notice of winding up. The most likely internet sites of MONTGOMERY LITHO LIMITED are www.montgomerylitho.co.uk, and www.montgomery-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montgomery Litho Limited is a Private Limited Company. The company registration number is SC140410. Montgomery Litho Limited has been working since 25 September 1992. The present status of the company is Liquidation. The registered address of Montgomery Litho Limited is 319 St Vincent Street Glasgow G2 5as. . MONTGOMERY, Thomas is a Director of the company. MORRISON, Gordon is a Director of the company. Secretary MONTGOMERY, Andrew has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MONTGOMERY, Andrew has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MONTGOMERY, Thomas
Appointed Date: 25 September 1992
67 years old

Director
MORRISON, Gordon
Appointed Date: 07 October 1992
66 years old

Resigned Directors

Secretary
MONTGOMERY, Andrew
Resigned: 01 January 2012
Appointed Date: 25 September 1992

Nominee Secretary
REID, Brian
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Nominee Director
MABBOTT, Stephen
Resigned: 25 September 1992
Appointed Date: 25 September 1992
74 years old

Director
MONTGOMERY, Andrew
Resigned: 01 August 2008
Appointed Date: 31 October 2003
56 years old

MONTGOMERY LITHO LIMITED Events

25 Oct 2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
12 Feb 2013
Registered office address changed from 170 Elliot Street Glasgow G3 8EX on 12 February 2013
12 Feb 2013
Court order notice of winding up
12 Feb 2013
Notice of winding up order
15 Jan 2013
Appointment of a provisional liquidator
...
... and 82 more events
02 Oct 1992
Director resigned

02 Oct 1992
Secretary resigned

28 Sep 1992
Director resigned

28 Sep 1992
Secretary resigned

25 Sep 1992
Incorporation

MONTGOMERY LITHO LIMITED Charges

15 March 2012
Floating charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Undertaking & all property & assets present & future…
22 February 2011
Deed of charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All non vesting debts now or in the future owing to the…
22 February 2011
Floating charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
11 May 2007
Standard security
Delivered: 17 May 2007
Status: Satisfied on 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the west side of elliot street, anderston…
2 May 2007
Floating charge
Delivered: 23 May 2007
Status: Satisfied on 22 October 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
30 April 2007
Bond & floating charge
Delivered: 5 May 2007
Status: Satisfied on 5 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 October 1999
Standard security
Delivered: 14 October 1999
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 8 macmerry industrial estate, east lothian.
3 February 1997
Standard security
Delivered: 14 February 1997
Status: Satisfied on 25 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 170-204 elliott street,glasgow.
28 December 1995
Standard security
Delivered: 16 January 1996
Status: Satisfied on 18 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 81-87 hydepark street,glasgow.
10 October 1995
Bond & floating charge
Delivered: 16 October 1995
Status: Satisfied on 8 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 November 1992
Standard security
Delivered: 13 November 1992
Status: Satisfied on 22 January 1996
Persons entitled: Tsb Bank Scotland PLC
Description: 81-87 hydepark street, glasgow. Title no gla 22658.
30 October 1992
Bond & floating charge
Delivered: 5 November 1992
Status: Satisfied on 19 January 1996
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…