SCOTTISH FIRE DEVELOPMENTS LIMITED
GLASGOW M M & S (2740) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NU

Company number SC215864
Status Liquidation
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 18 BOTHWELL STREET, GLASGOW, G2 6NU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 1 George Square G2 1AL Glasgowg2 1Al to 18 Bothwell Street Glasgow G2 6NU on 10 October 2016. The most likely internet sites of SCOTTISH FIRE DEVELOPMENTS LIMITED are www.scottishfiredevelopments.co.uk, and www.scottish-fire-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Fire Developments Limited is a Private Limited Company. The company registration number is SC215864. Scottish Fire Developments Limited has been working since 16 February 2001. The present status of the company is Liquidation. The registered address of Scottish Fire Developments Limited is 18 Bothwell Street Glasgow G2 6nu. . DUNCAN, Karen Rae is a Director of the company. Secretary FREEMAN, Angela has been resigned. Secretary MILLER, Karen Rae has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DUNCAN, Ewen Macrae has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
DUNCAN, Karen Rae
Appointed Date: 08 March 2001
57 years old

Resigned Directors

Secretary
FREEMAN, Angela
Resigned: 11 March 2014
Appointed Date: 01 July 2009

Secretary
MILLER, Karen Rae
Resigned: 01 July 2009
Appointed Date: 08 March 2001

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 March 2001
Appointed Date: 16 February 2001

Director
DUNCAN, Ewen Macrae
Resigned: 01 July 2009
Appointed Date: 08 March 2001
55 years old

Nominee Director
VINDEX LIMITED
Resigned: 08 March 2001
Appointed Date: 16 February 2001

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 08 March 2001
Appointed Date: 16 February 2001

SCOTTISH FIRE DEVELOPMENTS LIMITED Events

04 Nov 2016
Court order notice of winding up
04 Nov 2016
Notice of winding up order
10 Oct 2016
Registered office address changed from 1 George Square G2 1AL Glasgowg2 1Al to 18 Bothwell Street Glasgow G2 6NU on 10 October 2016
10 Oct 2016
Appointment of a provisional liquidator
17 May 2016
Director's details changed for Mrs Karen Rae Duncan on 17 May 2016
...
... and 51 more events
23 Mar 2001
New director appointed
14 Mar 2001
Ad 08/03/01--------- £ si 98@1=98 £ ic 2/100
14 Mar 2001
Registered office changed on 14/03/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
14 Mar 2001
Accounting reference date extended from 28/02/02 to 30/04/02
16 Feb 2001
Incorporation

SCOTTISH FIRE DEVELOPMENTS LIMITED Charges

12 February 2014
Charge code SC21 5864 0001
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…