PS1117 HOLDINGS LIMITED
GLASGOW SHCL 140114 NEWCO 4 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PG

Company number SC467699
Status Active
Incorporation Date 17 January 2014
Company Type Private Limited Company
Address 220 WEST GEORGE STREET, GLASGOW, G2 2PG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Cancellation of shares. Statement of capital on 24 January 2017 GBP 2.00 ; Purchase of own shares.; Termination of appointment of Stewart Harley Rough as a director on 31 January 2017. The most likely internet sites of PS1117 HOLDINGS LIMITED are www.ps1117holdings.co.uk, and www.ps1117-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 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.Ps1117 Holdings Limited is a Private Limited Company. The company registration number is SC467699. Ps1117 Holdings Limited has been working since 17 January 2014. The present status of the company is Active. The registered address of Ps1117 Holdings Limited is 220 West George Street Glasgow G2 2pg. . MACDONALD, Alan Gillies is a Director of the company. MACDONALD, Barry Neil is a Director of the company. Director ELDER, Ronald Sharp has been resigned. Director ROUGH, Stewart Harley has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
MACDONALD, Alan Gillies
Appointed Date: 17 January 2014
77 years old

Director
MACDONALD, Barry Neil
Appointed Date: 17 January 2014
59 years old

Resigned Directors

Director
ELDER, Ronald Sharp
Resigned: 31 January 2017
Appointed Date: 21 February 2014
75 years old

Director
ROUGH, Stewart Harley
Resigned: 31 January 2017
Appointed Date: 17 January 2014
58 years old

Persons With Significant Control

Mr Alan Gillies Macdonald
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

PS1117 HOLDINGS LIMITED Events

27 Feb 2017
Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 2.00

27 Feb 2017
Purchase of own shares.
20 Feb 2017
Termination of appointment of Stewart Harley Rough as a director on 31 January 2017
15 Feb 2017
Confirmation statement made on 17 January 2017 with updates
15 Feb 2017
Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017
...
... and 7 more events
20 Feb 2014
Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2.119

20 Feb 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

19 Feb 2014
Company name changed shcl 140114 newco 4 LIMITED\certificate issued on 19/02/14
  • CONNOT ‐

19 Feb 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13

17 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PS1117 HOLDINGS LIMITED Charges

13 February 2014
Charge code SC46 7699 0001
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…

Similar Companies

PS:CONTROLS LIMITED PS03 LIMITED PS115 LIMITED PS12CONTRACTING LIMITED PS14 LTD PS19 CONSULTANCY LTD PS1957 LTD