MOORE & MULHERON (CONTRACTS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6NU

Company number SC116639
Status Liquidation
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address 2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from C/O William Duncan 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 June 2015; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of MOORE & MULHERON (CONTRACTS) LIMITED are www.mooremulheroncontracts.co.uk, and www.moore-mulheron-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore Mulheron Contracts Limited is a Private Limited Company. The company registration number is SC116639. Moore Mulheron Contracts Limited has been working since 07 March 1989. The present status of the company is Liquidation. The registered address of Moore Mulheron Contracts Limited is 2nd Floor 18 Bothwell Street Glasgow G2 6nu. . FLEMING, Rosemarie is a Secretary of the company. MOORE, James Mckinstry is a Director of the company. MULHERON, Bernard is a Director of the company. Secretary MCWILLIAMS, David has been resigned. Secretary MOORE, James Mckinstry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLEMING, Rosemarie
Appointed Date: 21 December 2004

Director

Director
MULHERON, Bernard

64 years old

Resigned Directors

Secretary
MCWILLIAMS, David
Resigned: 18 February 2005

Secretary
MOORE, James Mckinstry
Resigned: 07 March 1992

MOORE & MULHERON (CONTRACTS) LIMITED Events

30 Jun 2015
Registered office address changed from C/O William Duncan 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 June 2015
30 Jun 2015
Appointment of a provisional liquidator
30 Jun 2015
Court order notice of winding up
30 Jun 2015
Notice of winding up order
27 May 2015
Registered office address changed from 36 Main Street Stoneyburn West Lothian EH47 8AU to C/O William Duncan 18 Bothwell Street Glasgow G2 6NU on 27 May 2015
...
... and 90 more events
25 Jul 1989
Registered office changed on 25/07/89 from: 24 castle street edinburgh EH2 3HT

25 Jul 1989
Secretary resigned;new secretary appointed
25 Jul 1989
Secretary resigned;new secretary appointed

25 Jul 1989
Director resigned;new director appointed

07 Mar 1989
Incorporation

MOORE & MULHERON (CONTRACTS) LIMITED Charges

29 August 2012
Floating charge
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 February 2009
Standard security
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3.62 ha of land at lower pettinain, county of lanark…
17 August 2006
Standard security
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site at craigengall farm, falkirk WLN35179.
25 July 2006
Standard security
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 212/214 high street…
12 July 2006
Standard security
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and dwellinghouse at 18/20 mavisbank, airdrie.
7 February 2006
Standard security
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming the old shovel works…
26 May 2004
Standard security
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Burnhouse nursery, dixon terrace, whitburn WLN18582…
3 June 2003
Standard security
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Joseph Morrison
Description: Area of ground lying generally to the south of burnside…
2 April 2002
Standard security
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying on the west side of standhill road…
11 February 2000
Standard security
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying to the northwest of the A7066…
25 March 1999
Standard security
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: John Maguire (Builders) Limited
Description: Subjects lying to northwest of standhill, bathgate.
30 January 1998
Standard security
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 2,murieston mews,livingston.
21 October 1997
Standard security
Delivered: 3 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2080 sq metres of land at bridgend court, bathgate.
10 October 1995
Standard security
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at baird road,ratho.
23 November 1994
Irrevocable mandate
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Proceeds fo the houses built on land at preston avenue…
23 September 1994
Standard security
Delivered: 10 October 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground in bathgate, west lothian as relative to feu…
27 June 1994
Standard security
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.366 acre at the corner of barkhill road and preston…
27 June 1994
Standard security
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground in main street, stoneyburn as relative to…
15 June 1994
Standard security
Delivered: 28 June 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.2 acres at church of scotland manse, stoneyburn see ch…
21 February 1994
Floating charge
Delivered: 25 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…