PAPA DOC'S LIMITED

Hellopages » Glasgow City » Glasgow City » G41 2SE

Company number SC091299
Status Liquidation
Incorporation Date 18 January 1985
Company Type Private Limited Company
Address 50 DARNLEY STREET, GLASGOW, G41 2SE
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director resigned; Registered office changed on 12/04/05 from: 12 renfield street glasgow G2 5AL; Court order notice of winding up. The most likely internet sites of PAPA DOC'S LIMITED are www.papadocs.co.uk, and www.papa-doc-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Papa Doc S Limited is a Private Limited Company. The company registration number is SC091299. Papa Doc S Limited has been working since 18 January 1985. The present status of the company is Liquidation. The registered address of Papa Doc S Limited is 50 Darnley Street Glasgow G41 2se. . Secretary MURPHY, David Paxton has been resigned. Secretary NICHOLAS, Carol Ann has been resigned. Director ANSARI, Anthony has been resigned. Director DOUGLAS, Brian has been resigned. Director MURPHY, David Paxton has been resigned. Director NICHOLAS, Anastassis has been resigned. Director NICHOLAS, Carol Ann has been resigned. The company operates in "Bars".


Resigned Directors

Secretary
MURPHY, David Paxton
Resigned: 08 March 1991

Secretary
NICHOLAS, Carol Ann
Resigned: 31 August 2004
Appointed Date: 08 March 1991

Director
ANSARI, Anthony
Resigned: 08 March 1991

Director
DOUGLAS, Brian
Resigned: 31 August 2004
Appointed Date: 18 September 1997
67 years old

Director
MURPHY, David Paxton
Resigned: 08 March 1991

Director
NICHOLAS, Anastassis
Resigned: 30 December 2004
Appointed Date: 08 March 1991
77 years old

Director
NICHOLAS, Carol Ann
Resigned: 31 August 2004
Appointed Date: 08 March 1991
76 years old

PAPA DOC'S LIMITED Events

10 May 2005
Director resigned
12 Apr 2005
Registered office changed on 12/04/05 from: 12 renfield street glasgow G2 5AL
10 Mar 2005
Court order notice of winding up
10 Mar 2005
Notice of winding up order
15 Oct 2004
Secretary resigned;director resigned
...
... and 47 more events
17 Feb 1987
Accounting reference date extended from 31/03 to 30/06

12 Dec 1986
Full accounts made up to 30 June 1986

12 Dec 1986
Return made up to 07/11/86; full list of members

18 Jan 1985
Incorporation
18 Jan 1985
Certificate of incorporation

PAPA DOC'S LIMITED Charges

20 January 1993
Floating charge
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 October 1985
Standard security
Delivered: 8 November 1985
Status: Outstanding
Persons entitled: Alloa Brewery Company LTD
Description: Papa doc's, unit 10, two st. Mungo's walk, the cumbernauld…
30 October 1985
Standard security
Delivered: 4 November 1985
Status: Satisfied on 4 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1D 2 st mungo's walk the cumbernauld centre…
22 April 1985
Bond & floating charge
Delivered: 26 April 1985
Status: Satisfied on 4 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…