SCOTIA LAND (BATH STREET) LIMITED
10-14 WEST NILE STREET

Hellopages » Glasgow City » Glasgow City » G1 2PP
Company number SC300133
Status Liquidation
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 2ND FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Director resigned. The most likely internet sites of SCOTIA LAND (BATH STREET) LIMITED are www.scotialandbathstreet.co.uk, and www.scotia-land-bath-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.Scotia Land Bath Street Limited is a Private Limited Company. The company registration number is SC300133. Scotia Land Bath Street Limited has been working since 03 April 2006. The present status of the company is Liquidation. The registered address of Scotia Land Bath Street Limited is Begbies Traynor 2nd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . KERR & CO is a Secretary of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director POCOCK, Adrian Richard has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
KERR & CO
Appointed Date: 03 April 2006

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Director
POCOCK, Adrian Richard
Resigned: 20 September 2007
Appointed Date: 03 April 2006
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 April 2006
Appointed Date: 03 April 2006

SCOTIA LAND (BATH STREET) LIMITED Events

25 Sep 2007
Court order notice of winding up
25 Sep 2007
Notice of winding up order
24 Sep 2007
Director resigned
06 Sep 2007
Registered office changed on 06/09/07 from: 23 nelson mandela place glasgow G2 1QB
22 Jun 2007
Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed

...
... and 2 more events
16 May 2006
New director appointed
16 May 2006
New secretary appointed
05 Apr 2006
Secretary resigned
05 Apr 2006
Director resigned
03 Apr 2006
Incorporation

SCOTIA LAND (BATH STREET) LIMITED Charges

2 August 2006
Standard security
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Mathon PLC
Description: Upper floors at telfer house, 74-80 miller street, glasgow…
11 July 2006
Bond & floating charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Mathon PLC
Description: Undertaking and all property and assets present and future…