S & M LIVESTOCK LIMITED
GLASGOW DALGLEN (NO.745) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC205234
Status Liquidation
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address MAZARS LLP, 90 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5UB
Home Country United Kingdom
Nature of Business 0130 - Crops combined with animals, mixed farms
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Court order INSOLVENCY:Releases r Weston as liquidator, r Adamson continues as liquidator.; Court order insolvency:court order and form 4.9 scot to replace liquidator; Registered office address changed from East Upper Priestside Cummertrees Annan DG12 5PX on 30 April 2012. The most likely internet sites of S & M LIVESTOCK LIMITED are www.smlivestock.co.uk, and www.s-m-livestock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.S M Livestock Limited is a Private Limited Company. The company registration number is SC205234. S M Livestock Limited has been working since 20 March 2000. The present status of the company is Liquidation. The registered address of S M Livestock Limited is Mazars Llp 90 St Vincent Street Glasgow Strathclyde G2 5ub. . SAMUEL, Shirley James is a Secretary of the company. SAMUEL, Mark Nicholas is a Director of the company. SAMUEL, Shirley James is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director SAMUEL, Claire Louise has been resigned. Director SAMUEL, Emma Joan has been resigned. Director SAMUEL, Keith Bernard has been resigned. Director SAMUEL, Malcolm has been resigned. Director SAMUEL, Malcolm has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Crops combined with animals, mixed farms".


Current Directors

Secretary
SAMUEL, Shirley James
Appointed Date: 11 July 2000

Director
SAMUEL, Mark Nicholas
Appointed Date: 11 July 2000
52 years old

Director
SAMUEL, Shirley James
Appointed Date: 11 July 2000
75 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 20 March 2000

Director
SAMUEL, Claire Louise
Resigned: 01 September 2004
Appointed Date: 01 April 2001
47 years old

Director
SAMUEL, Emma Joan
Resigned: 01 September 2004
Appointed Date: 01 April 2001
50 years old

Director
SAMUEL, Keith Bernard
Resigned: 01 September 2004
Appointed Date: 01 April 2001
48 years old

Director
SAMUEL, Malcolm
Resigned: 17 May 2010
Appointed Date: 01 June 2007
74 years old

Director
SAMUEL, Malcolm
Resigned: 07 December 2004
Appointed Date: 01 September 2004
74 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 11 July 2000
Appointed Date: 20 March 2000

S & M LIVESTOCK LIMITED Events

17 Jan 2017
Court order INSOLVENCY:Releases r Weston as liquidator, r Adamson continues as liquidator.
12 Feb 2013
Court order insolvency:court order and form 4.9 scot to replace liquidator
30 Apr 2012
Registered office address changed from East Upper Priestside Cummertrees Annan DG12 5PX on 30 April 2012
28 Mar 2012
Appointment of a provisional liquidator
09 Jun 2011
Total exemption small company accounts made up to 18 September 2010
...
... and 40 more events
13 Jul 2000
New secretary appointed;new director appointed
13 Jul 2000
Director resigned
13 Jul 2000
Secretary resigned
12 Jul 2000
Company name changed dalglen (no.745) LIMITED\certificate issued on 13/07/00
20 Mar 2000
Incorporation

S & M LIVESTOCK LIMITED Charges

25 November 2008
Floating charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…