Company number SC107879
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address 583/585 LAWMOOR STREET, DIXON BLAZES INDL ESTATE,, GLASGOW, G5 0TT
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 100
; Accounts for a small company made up to 28 February 2015. The most likely internet sites of REMNANT KINGS CENTRAL LIMITED are www.remnantkingscentral.co.uk, and www.remnant-kings-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Cathcart Rail Station is 1.7 miles; to Charing Cross (Glasgow) Rail Station is 1.8 miles; to Busby Rail Station is 4.3 miles; to Baillieston Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remnant Kings Central Limited is a Private Limited Company.
The company registration number is SC107879. Remnant Kings Central Limited has been working since 26 November 1987.
The present status of the company is Active. The registered address of Remnant Kings Central Limited is 583 585 Lawmoor Street Dixon Blazes Indl Estate Glasgow G5 0tt. . MCKEON, Richard is a Secretary of the company. DARROCH, Lisa Anne is a Director of the company. MCKEON, John Farrell is a Director of the company. MCKEON, Richard Francis is a Director of the company. Secretary MCKEON, Therese has been resigned. Secretary THOMPSON, Edward Bastable has been resigned. Director MCKEON, Therese has been resigned. The company operates in "Retail sale of textiles in specialised stores".
Current Directors
Resigned Directors
REMNANT KINGS CENTRAL LIMITED Events
02 Dec 2016
Full accounts made up to 29 February 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
09 Oct 2015
Accounts for a small company made up to 28 February 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
09 Oct 2014
Accounts for a small company made up to 28 February 2014
...
... and 75 more events
05 Jan 1990
Registered office changed on 05/01/90 from: 152 clyde street glasgow G1 4LG
05 Jan 1990
Full accounts made up to 31 March 1989
03 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Dec 1987
Registered office changed on 03/12/87 from: 24 castle st edinburgh EH2 3HT
8 December 1998
Standard security
Delivered: 11 December 1998
Status: Satisfied
on 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79/83 sword street,glasgow.
8 December 1998
Standard security
Delivered: 11 December 1998
Status: Satisfied
on 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 & 14A cow wynd,falkirk.
7 December 1998
Standard security
Delivered: 11 December 1998
Status: Satisfied
on 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 cadzow street,hamilton.
23 November 1998
Bond & floating charge
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…