PECKHAM AND RYE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 4TQ

Company number SC082175
Status Active
Incorporation Date 10 March 1983
Company Type Private Limited Company
Address 34 BOGMOOR PLACE, GLASGOW, G51 4TQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015; Accounts for a dormant company made up to 31 July 2014. The most likely internet sites of PECKHAM AND RYE LIMITED are www.peckhamandrye.co.uk, and www.peckham-and-rye.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Peckham and Rye Limited is a Private Limited Company. The company registration number is SC082175. Peckham and Rye Limited has been working since 10 March 1983. The present status of the company is Active. The registered address of Peckham and Rye Limited is 34 Bogmoor Place Glasgow G51 4tq. . JOHNSTON, Anthony Joseph is a Secretary of the company. JOHNSTON, Anthony Joseph is a Director of the company. Director LIVINGSTON, Anne Marie has been resigned. Director MCFARLANE, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Resigned Directors

Director
LIVINGSTON, Anne Marie
Resigned: 02 August 2011
Appointed Date: 01 November 1994
67 years old

Director
MCFARLANE, Stephen
Resigned: 02 August 2011
59 years old

PECKHAM AND RYE LIMITED Events

23 Feb 2017
Accounts for a dormant company made up to 31 July 2016
14 Nov 2016
Accounts for a dormant company made up to 31 July 2015
14 Nov 2016
Accounts for a dormant company made up to 31 July 2014
14 Nov 2016
Accounts for a dormant company made up to 31 July 2013
14 Nov 2016
Accounts for a dormant company made up to 31 July 2012
...
... and 107 more events
11 Jul 1984
Company name changed\certificate issued on 11/07/84
30 May 1984
Dir / sec appoint / resign
27 Jun 1983
Dir / sec appoint / resign
10 Mar 1983
Certificate of incorporation
10 Mar 1983
Incorporation

PECKHAM AND RYE LIMITED Charges

25 May 2011
Floating charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: T Stone Properties Limited
Description: Undertaking & all property & assets present & future…
15 August 2003
Standard security
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61/65 glassford street, glasgow.
20 April 2001
Standard security
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 clarence drive, glasgow.
20 April 2001
Standard security
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 kirkintilloch road, lenzie.
20 April 2001
Standard security
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 clarence drive, glasgow.
6 April 2001
Bond & floating charge
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 December 1993
Standard security
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 station road, milngavie registered under title number…
23 April 1993
Standard security
Delivered: 30 April 1993
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises known as 43 clarence drive, hyndland, glasgow…
19 August 1992
Standard security
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 clarence drive hyndland glasgow.
18 August 1992
Standard security
Delivered: 24 August 1992
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 114 kirkintilloch road lenzie.
28 June 1984
Floating charge
Delivered: 4 July 1984
Status: Satisfied on 20 July 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 June 1984
Standard security
Delivered: 27 June 1984
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 21 clarence drive hyndland glasgow.