QUESTWAY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC221832
Status In Administration
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Administrator's progress report; Administrator's progress report; Notice of extension of period of Administration. The most likely internet sites of QUESTWAY LIMITED are www.questway.co.uk, and www.questway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Questway Limited is a Private Limited Company. The company registration number is SC221832. Questway Limited has been working since 02 August 2001. The present status of the company is In Administration. The registered address of Questway Limited is 141 Bothwell Street Glasgow G2 7eq. . SIMPSON, David Peddie is a Director of the company. Secretary PELOSI, Ralph Norman has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BELL, Kevin Neill has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Director
SIMPSON, David Peddie
Appointed Date: 22 September 2004
69 years old

Resigned Directors

Secretary
PELOSI, Ralph Norman
Resigned: 31 January 2012
Appointed Date: 02 August 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 August 2001
Appointed Date: 02 August 2001

Director
BELL, Kevin Neill
Resigned: 22 September 2004
Appointed Date: 02 August 2001
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 August 2001
Appointed Date: 02 August 2001

QUESTWAY LIMITED Events

16 Mar 2017
Administrator's progress report
12 Sep 2016
Administrator's progress report
15 Aug 2016
Notice of extension of period of Administration
21 Mar 2016
Administrator's progress report
23 Sep 2015
Administrator's progress report
...
... and 71 more events
17 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2001
£ nc 100/100000 16/08/01
17 Aug 2001
Secretary resigned
17 Aug 2001
Director resigned
02 Aug 2001
Incorporation

QUESTWAY LIMITED Charges

28 January 2009
Bond & floating charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Undertaking & all property & assets present & future…
16 July 2007
Standard security
Delivered: 21 July 2007
Status: Partially satisfied
Persons entitled: Anglo Irish Property Lending Limited
Description: 128 newlands road glasgow GLA68385, 13 hillfoot avenue…
13 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: 40 ladysmill falkirk, 12 lelsie place falkirk, 35 39 & 46…
4 July 2007
Bond & floating charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Anglos Irish Property Lending Limited
Description: Undertaking and all property and assets present and future…
2 June 2004
Standard security
Delivered: 8 June 2004
Status: Satisfied on 24 January 2009
Persons entitled: Dunfermline Building Society
Description: 2/4 brown street/carmuirs street, falkirk.
31 December 2003
Standard security
Delivered: 9 January 2004
Status: Satisfied on 24 January 2009
Persons entitled: Dunfermline Building Society
Description: 243 glasgow road, rutherglen, glasgow (title number…
16 December 2003
Standard security
Delivered: 18 December 2003
Status: Satisfied on 24 January 2009
Persons entitled: Dunfermline Building Society
Description: 52A carron road STG22027 & 99 carronside street, both…
26 November 2003
Standard security
Delivered: 2 December 2003
Status: Satisfied on 24 January 2009
Persons entitled: Dunfermline Building Society
Description: 11 laverockhall street, glasgow--title number GLA139689.
4 July 2003
Standard security
Delivered: 10 July 2003
Status: Satisfied on 24 January 2009
Persons entitled: Dunfermline Building Society
Description: 466 ballater street, glasgow and 29 other properties-see…
6 December 2002
Standard security
Delivered: 11 December 2002
Status: Satisfied on 24 January 2009
Persons entitled: Dunfermline Building Society
Description: 110 glasgow road, rutherglen.
20 November 2002
Bond & floating charge
Delivered: 25 November 2002
Status: Satisfied on 21 February 2008
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…