ROBERT R MCLUCAS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC339836
Status Liquidation
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address 7TH FLOOR,, 90 ST. VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from 40 Denholm Road Musselburgh EH21 6TU to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 22 December 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-16 LRESSP ‐ Special resolution to wind up on 2015-12-16 ; Registered office address changed from 536 Gilmerton Road Edinburgh EH17 7JD to 40 Denholm Road Musselburgh EH21 6TU on 8 September 2015. The most likely internet sites of ROBERT R MCLUCAS LIMITED are www.robertrmclucas.co.uk, and www.robert-r-mclucas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert R Mclucas Limited is a Private Limited Company. The company registration number is SC339836. Robert R Mclucas Limited has been working since 19 March 2008. The present status of the company is Liquidation. The registered address of Robert R Mclucas Limited is 7th Floor 90 St Vincent Street Glasgow G2 5ub. . MCLUCAS, Colette is a Secretary of the company. MCLUCAS, Robert Russell is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
MCLUCAS, Colette
Appointed Date: 19 March 2008

Director
MCLUCAS, Robert Russell
Appointed Date: 19 March 2008
68 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

ROBERT R MCLUCAS LIMITED Events

22 Dec 2015
Registered office address changed from 40 Denholm Road Musselburgh EH21 6TU to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 22 December 2015
22 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16

08 Sep 2015
Registered office address changed from 536 Gilmerton Road Edinburgh EH17 7JD to 40 Denholm Road Musselburgh EH21 6TU on 8 September 2015
02 Sep 2015
Satisfaction of charge 1 in full
06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
09 Apr 2008
Secretary appointed colette mclucas
09 Apr 2008
Registered office changed on 09/04/2008 from 9 ainslie place edinburgh midlothian EH3 6AT
19 Mar 2008
Appointment terminated director creditreform (directors) LIMITED
19 Mar 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
19 Mar 2008
Incorporation

ROBERT R MCLUCAS LIMITED Charges

5 July 2011
Floating charge
Delivered: 8 July 2011
Status: Satisfied on 2 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…