PREMIER HOUSEWARES (SCOTLAND) LLP
GLASGOW PREMIER HOUSEWARES LLP

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SO300290
Status Liquidation
Incorporation Date 17 November 2003
Company Type Limited Liability Partnership
Address FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Premier Business Park 55 Jordanvale Avenue Whiteinch Glasgow G14 0QP to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 22 March 2016; Court order insolvency:order court of session 01/03/2016 disapplies the deemed dissolution; Court order notice of winding up. The most likely internet sites of PREMIER HOUSEWARES (SCOTLAND) LLP are www.premierhousewaresscotland.co.uk, and www.premier-housewares-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Housewares Scotland Llp is a Limited Liability Partnership. The company registration number is SO300290. Premier Housewares Scotland Llp has been working since 17 November 2003. The present status of the company is Liquidation. The registered address of Premier Housewares Scotland Llp is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . MOBARIK, Anjum is a LLP Designated Member of the company. MOBARIK, Shokat is a LLP Designated Member of the company. RASHID, Naeem is a LLP Designated Member of the company. LLP Designated Member MOBARIK, Riaz has been resigned.


Current Directors

LLP Designated Member
MOBARIK, Anjum
Appointed Date: 17 November 2003
57 years old

LLP Designated Member
MOBARIK, Shokat
Appointed Date: 17 November 2003
64 years old

LLP Designated Member
RASHID, Naeem
Appointed Date: 17 November 2003
60 years old

Resigned Directors

LLP Designated Member
MOBARIK, Riaz
Resigned: 01 January 2005
Appointed Date: 17 November 2003
85 years old

PREMIER HOUSEWARES (SCOTLAND) LLP Events

22 Mar 2016
Registered office address changed from Premier Business Park 55 Jordanvale Avenue Whiteinch Glasgow G14 0QP to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 22 March 2016
15 Mar 2016
Court order insolvency:order court of session 01/03/2016 disapplies the deemed dissolution
14 Mar 2016
Court order notice of winding up
14 Mar 2016
Notice of winding up order
25 Jan 2016
Court order insolvency:court order dated 21/01/2016 to suspend ad interim the operation of the period of deemed dissolution of premier housewares (scotland) LLP in terms of paragraph 84(7)(b) of schedule B1 to the insolvency act 1986;
...
... and 37 more events
22 Sep 2005
Accounts for a dormant company made up to 31 May 2004
07 Sep 2005
Accounting reference date shortened from 30/11/04 to 31/05/04
13 Jun 2005
Partic of mort/charge *
19 Nov 2004
Annual return made up to 17/11/04
17 Nov 2003
Incorporation

PREMIER HOUSEWARES (SCOTLAND) LLP Charges

30 May 2005
Bond & floating charge
Delivered: 13 June 2005
Status: Satisfied on 13 April 2010
Persons entitled: Ltc Distributors Limited
Description: Undertaking and all property and assets present and future…