SALTIRE INNS LIMITED
274 SAUCHIEHALL STREET

Hellopages » Glasgow City » Glasgow City » G2 3EH

Company number SC097664
Status ADMINISTRATION ORDER
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address C/O KIDSONS IMPEY, BRECKENRIDGE HOUSE, 274 SAUCHIEHALL STREET, GLASGOW, G2 3EH
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office changed on 28/08/91 from: 1/3 chalmers street clydbank G81 1RT ; 2.9 scot. 310588 to 301188; 2.9 scot.271187 To 310588 . The most likely internet sites of SALTIRE INNS LIMITED are www.saltireinns.co.uk, and www.saltire-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.9 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saltire Inns Limited is a Private Limited Company. The company registration number is SC097664. Saltire Inns Limited has been working since 04 March 1986. The present status of the company is ADMINISTRATION ORDER. The registered address of Saltire Inns Limited is C O Kidsons Impey Breckenridge House 274 Sauchiehall Street Glasgow G2 3eh. .


SALTIRE INNS LIMITED Events

28 Aug 1991
Registered office changed on 28/08/91 from: 1/3 chalmers street clydbank G81 1RT

18 Jan 1989
2.9 scot. 310588 to 301188
18 Jan 1989
2.9 scot.271187 To 310588

07 Apr 1988
2.8 scot & mins of meeting-admin

03 Mar 1988
2.7SCOT.stat.of admin.PROP230288

...
... and 13 more events
05 Nov 1986
Registered office changed on 05/11/86 from: c/o wardhaugh and mcvean 402 sauchiehall street glasgow G2 3JH

05 Nov 1986
Secretary resigned;new secretary appointed;director resigned

20 Oct 1986
Director resigned

19 Aug 1986
Registered office changed on 19/08/86 from: 74 york street glasgow G2 8JX

22 May 1986
Secretary resigned;director resigned

SALTIRE INNS LIMITED Charges

13 November 1987
Assignation
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Kidstons & Co
Description: Proceeds of sale of public house, whippity scourie, 1/3…
21 September 1987
Floating charge
Delivered: 25 September 1987
Status: Satisfied on 22 January 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 August 1987
Assignation
Delivered: 1 September 1987
Status: Outstanding
Persons entitled: Wilson Watson Mcvinnie LTD
Description: Proceeds of sale of restaurant, 54 kilbirnie road…
30 April 1987
A registered charge
Delivered: 5 June 1987
Status: Outstanding
Persons entitled: Alloa Brewery Company LTD
Description: All and whole lease granted by k g contracts LTD.
11 February 1987
Standard security
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Alloa Brewery Company LTD
Description: 54 kilbirnie road clydebank.
26 January 1987
Standard security
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: Alloa Brewery Company LTD
Description: Subjects contained within a sub-lease known as "whuppity…
20 November 1986
Standard security
Delivered: 3 December 1986
Status: Satisfied on 16 October 1987
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Units 1, 2 and 3 forming part of the 2 storey building at…
4 August 1986
Floating charge
Delivered: 8 August 1986
Status: Satisfied on 17 July 1987
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…