PAYMENT PROTECTION SHOPPING CENTRES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC396863
Status Liquidation
Incorporation Date 1 April 2011
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-05 ; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 100 . The most likely internet sites of PAYMENT PROTECTION SHOPPING CENTRES LIMITED are www.paymentprotectionshoppingcentres.co.uk, and www.payment-protection-shopping-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Payment Protection Shopping Centres Limited is a Private Limited Company. The company registration number is SC396863. Payment Protection Shopping Centres Limited has been working since 01 April 2011. The present status of the company is Liquidation. The registered address of Payment Protection Shopping Centres Limited is Caledonia House 89 Seaward Street Glasgow G41 1hj. . CARR, Colin is a Secretary of the company. CARR, Colin Peter is a Director of the company. FIELDS, Harvey Samuel is a Director of the company. LANDA, Gary is a Director of the company. MAIL, Raymond Barry is a Director of the company. URE, Harold is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARR, Colin
Appointed Date: 01 April 2011

Director
CARR, Colin Peter
Appointed Date: 04 April 2011
69 years old

Director
FIELDS, Harvey Samuel
Appointed Date: 01 April 2011
71 years old

Director
LANDA, Gary
Appointed Date: 01 April 2011
61 years old

Director
MAIL, Raymond Barry
Appointed Date: 02 April 2013
70 years old

Director
URE, Harold
Appointed Date: 01 April 2011
86 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 01 April 2011
Appointed Date: 01 April 2011

Director
MABBOTT, Stephen George
Resigned: 01 April 2011
Appointed Date: 01 April 2011
74 years old

PAYMENT PROTECTION SHOPPING CENTRES LIMITED Events

11 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
09 May 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100

...
... and 12 more events
18 Apr 2011
Registered office address changed from 62 Burnbank Road Hamilton Lanarkshire ML3 9AQ United Kingdom on 18 April 2011
18 Apr 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
08 Apr 2011
Termination of appointment of Brian Reid Ltd. as a secretary
08 Apr 2011
Termination of appointment of Stephen Mabbott as a director
01 Apr 2011
Incorporation