R & B (WEST NILE STREET) LIMITED

Hellopages » Glasgow City » Glasgow City » G15 6RW

Company number SC093232
Status Active
Incorporation Date 9 May 1985
Company Type Private Limited Company
Address 2500 GREAT WESTERN ROAD, GLASGOW, G15 6RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016. The most likely internet sites of R & B (WEST NILE STREET) LIMITED are www.rbwestnilestreet.co.uk, and www.r-b-west-nile-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. R B West Nile Street Limited is a Private Limited Company. The company registration number is SC093232. R B West Nile Street Limited has been working since 09 May 1985. The present status of the company is Active. The registered address of R B West Nile Street Limited is 2500 Great Western Road Glasgow G15 6rw. . COOKE, Martin Alexander is a Secretary of the company. COOKE, Martin Alexander is a Director of the company. Secretary APPLETON, John Denholm has been resigned. Secretary COOKE, Martin Alexander has been resigned. Secretary HUNTER, Richard Jackson Arrol has been resigned. Director APPLETON, John Denholm has been resigned. Director BREWOOD, Keith Howard has been resigned. Director CURLE, Ian Barrett has been resigned. Director GOOD, John James Griffen, Sir has been resigned. Director HARDIE, Alan has been resigned. Director HUNTER, Lyall has been resigned. Director HUNTER, Richard Jackson Arrol has been resigned. Director HUNTER, Richard Jackson Arrol has been resigned. Director JACKSON, Barrie Mason has been resigned. Director MONBIOT, Raymond Geoffrey has been resigned. Director OTLEY, Stephen Reverdy has been resigned. Director RUSSELL, Iain Alexander has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. Director WILKINSON, George Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COOKE, Martin Alexander
Appointed Date: 16 November 1995

Director
COOKE, Martin Alexander
Appointed Date: 16 November 1995
64 years old

Resigned Directors

Secretary
APPLETON, John Denholm
Resigned: 16 November 1995
Appointed Date: 31 March 1994

Secretary
COOKE, Martin Alexander
Resigned: 31 March 1994
Appointed Date: 01 March 1991

Secretary
HUNTER, Richard Jackson Arrol
Resigned: 01 March 1991

Director
APPLETON, John Denholm
Resigned: 16 November 1995
Appointed Date: 31 March 1994
74 years old

Director
BREWOOD, Keith Howard
Resigned: 13 September 1991
Appointed Date: 01 July 1990

Director
CURLE, Ian Barrett
Resigned: 01 January 2015
Appointed Date: 01 August 2006
63 years old

Director
GOOD, John James Griffen, Sir
Resigned: 01 August 2006
82 years old

Director
HARDIE, Alan
Resigned: 16 November 1995
Appointed Date: 31 March 1994
74 years old

Director
HUNTER, Lyall
Resigned: 13 October 1995
Appointed Date: 31 March 1994
89 years old

Director
HUNTER, Richard Jackson Arrol
Resigned: 01 July 2014
Appointed Date: 16 November 1995
70 years old

Director
HUNTER, Richard Jackson Arrol
Resigned: 31 March 1994
70 years old

Director
JACKSON, Barrie Mason
Resigned: 31 March 1994
70 years old

Director
MONBIOT, Raymond Geoffrey
Resigned: 30 June 1995
Appointed Date: 01 August 1990
88 years old

Director
OTLEY, Stephen Reverdy
Resigned: 14 December 1990

Director
RUSSELL, Iain Alexander
Resigned: 14 May 1990
81 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 04 July 2016
Appointed Date: 01 January 2015
58 years old

Director
WILKINSON, George Roy
Resigned: 23 October 1995
Appointed Date: 31 March 1994
80 years old

Persons With Significant Control

Edrington Distillers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R & B (WEST NILE STREET) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Aug 2016
Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000,000

11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 97 more events
15 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1987
Return made up to 20/05/87; full list of members

04 Jun 1987
Accounts made up to 31 December 1986

11 Mar 1987
Return made up to 31/12/86; full list of members

26 Nov 1986
Accounting reference date shortened from 31/03 to 31/12