SC072796 LIMITED
GLASGOW MCGEOCH MARINE LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC072796
Status In Administration/Administrative Receiver
Incorporation Date 10 October 1980
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Notice of move from Administration to Dissolution; Administrator's progress report; Administrator's progress report. The most likely internet sites of SC072796 LIMITED are www.sc072796.co.uk, and www.sc072796.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sc072796 Limited is a Private Limited Company. The company registration number is SC072796. Sc072796 Limited has been working since 10 October 1980. The present status of the company is In Administration/Administrative Receiver. The registered address of Sc072796 Limited is Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3bx. . GRAY, Margaret is a Secretary of the company. GRAY, George Sinclair Davidson is a Director of the company. GRAY, Margaret is a Director of the company. GRAY, Stuart George is a Director of the company. GRAY, Susan Elizabeth is a Director of the company. Director GRAY, Gordon has been resigned. Director GRAY, Stuart George has been resigned. Director GRAY, Susan Elizabeth has been resigned. Director PATERSON, William has been resigned. Director RICHARDSON, James has been resigned. Director SMITH, Neil Mckenzie has been resigned. Director THOMSON, Roy has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
GRAY, Margaret
Appointed Date: 03 June 1988

Director

Director
GRAY, Margaret

82 years old

Director
GRAY, Stuart George
Appointed Date: 07 November 2013
50 years old

Director
GRAY, Susan Elizabeth
Appointed Date: 07 November 2013
48 years old

Resigned Directors

Director
GRAY, Gordon
Resigned: 20 September 2012
Appointed Date: 06 December 2007
52 years old

Director
GRAY, Stuart George
Resigned: 23 September 2013
Appointed Date: 06 December 2007
50 years old

Director
GRAY, Susan Elizabeth
Resigned: 24 September 2013
Appointed Date: 06 December 2007
48 years old

Director
PATERSON, William
Resigned: 17 May 2000
Appointed Date: 01 December 1997
79 years old

Director
RICHARDSON, James
Resigned: 17 May 2000
Appointed Date: 29 March 1995
78 years old

Director
SMITH, Neil Mckenzie
Resigned: 29 November 1990
99 years old

Director
THOMSON, Roy
Resigned: 30 September 1993
95 years old

SC072796 LIMITED Events

08 Mar 2017
Notice of move from Administration to Dissolution
08 Mar 2017
Administrator's progress report
17 Oct 2016
Administrator's progress report
23 Mar 2016
Administrator's progress report
15 Feb 2016
Notice of extension of period of Administration
...
... and 118 more events
16 Jun 1986
New director appointed
03 Jun 1986
Return made up to 17/07/85; full list of members

12 Jun 1984
Company name changed\certificate issued on 12/06/84
25 Apr 1984
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Oct 1980
Incorporation

SC072796 LIMITED Charges

24 October 2008
Standard security
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30 fountain crescent, inchinnan business park, inchinnan…
9 October 2008
Floating charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
11 June 2007
Standard security
Delivered: 15 June 2007
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at block 107 fountain crescent, inchinnan business…
3 May 2001
Standard security
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Scottish Enterprise Glasgow
Description: 38 loanbank quadrant, glasgow.
19 May 2000
Standard security
Delivered: 2 June 2000
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 loanbank quadrant, glasgow.
21 April 2000
Floating charge
Delivered: 2 May 2000
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 September 1995
Floating charge
Delivered: 15 September 1995
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 November 1986
Floating charge
Delivered: 1 December 1986
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 September 1982
Bond & floating charge
Delivered: 29 September 1982
Status: Satisfied on 15 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 October 1981
Floating charge
Delivered: 3 November 1981
Status: Satisfied on 3 March 1983
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…