PYRAMID JOINERY & CONSTRUCTION LIMITED
GLASGOW PYRAMID WINDOWS (UPVC) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC097754
Status Liquidation
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 7 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 12 November 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of PYRAMID JOINERY & CONSTRUCTION LIMITED are www.pyramidjoineryconstruction.co.uk, and www.pyramid-joinery-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyramid Joinery Construction Limited is a Private Limited Company. The company registration number is SC097754. Pyramid Joinery Construction Limited has been working since 10 March 1986. The present status of the company is Liquidation. The registered address of Pyramid Joinery Construction Limited is Grainger Corporate Rescue Recovery 65 Bath Street Glasgow G2 2bx. . DUNN, Bernard Paul is a Secretary of the company. DUNN, Bernard Paul is a Director of the company. DUNN, Martin Bernard is a Director of the company. Director CLARK, Hugh has been resigned. Director FLEMING, John has been resigned. Director MURPHY, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
DUNN, Bernard Paul

67 years old

Director
DUNN, Martin Bernard
Appointed Date: 28 August 2008
43 years old

Resigned Directors

Director
CLARK, Hugh
Resigned: 26 February 2002
Appointed Date: 01 July 1992
73 years old

Director
FLEMING, John
Resigned: 25 March 2011
Appointed Date: 01 July 1992
78 years old

Director
MURPHY, John
Resigned: 06 April 2007
70 years old

PYRAMID JOINERY & CONSTRUCTION LIMITED Events

12 Nov 2014
Registered office address changed from 7 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 12 November 2014
12 Nov 2014
Court order notice of winding up
12 Nov 2014
Notice of winding up order
02 Jul 2014
Total exemption small company accounts made up to 30 June 2013
28 Jun 2014
Compulsory strike-off action has been discontinued
...
... and 77 more events
30 Apr 1987
Particulars of mortgage/charge
08 Oct 1986
Registered office changed on 08/10/86 from: 2 broadcroft kirkintilloch glasgow G66 1HP

13 Jun 1986
Particulars of mortgage/charge
10 Jun 1986
Accounting reference date notified as 30/09

10 Mar 1986
Incorporation

PYRAMID JOINERY & CONSTRUCTION LIMITED Charges

20 March 2009
Standard security
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 37 poplar avenue, newton mearns, G77 5QN.
16 March 2009
Standard security
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 49 braidholm road giffnock glasgow.
18 November 2008
Standard security
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 26 nethercliffe avenue, glasgow.
1 July 1994
Standard security
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 block 1, chapelhall industrial estate, chapelhall…
10 April 1987
Letter of agreement
Delivered: 30 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: £48,000 standing at the credit of the company with the bank…
5 June 1986
Bond & floating charge
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…