SHOLTO REALISATIONS LIMITED
GLASGOW G & S INTERNATIONAL LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC179664
Status Liquidation
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address MOORE & CO (CR) LIMITED, 65 BATH STREET, GLASGOW, SCOTLAND, G2 2BX
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 5 Sholto Crescent Righead Industrial Estate Bellshill Lanarkshire ML4 3LX on 12 November 2010; Court order notice of winding up; Appointment of a provisional liquidator. The most likely internet sites of SHOLTO REALISATIONS LIMITED are www.sholtorealisations.co.uk, and www.sholto-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sholto Realisations Limited is a Private Limited Company. The company registration number is SC179664. Sholto Realisations Limited has been working since 14 October 1997. The present status of the company is Liquidation. The registered address of Sholto Realisations Limited is Moore Co Cr Limited 65 Bath Street Glasgow Scotland G2 2bx. . BROWN, Alexandra is a Director of the company. BROWN, George is a Director of the company. Secretary BROWN, Alexandra has been resigned. Secretary HARVIE, Alistair has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director HARVIE, Alistair has been resigned. Director JOHNSTONE, Ian Hansley has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BROWN, Alexandra
Appointed Date: 01 April 2001
72 years old

Director
BROWN, George
Appointed Date: 14 October 1997
73 years old

Resigned Directors

Secretary
BROWN, Alexandra
Resigned: 18 November 2002
Appointed Date: 14 October 1997

Secretary
HARVIE, Alistair
Resigned: 01 March 2010
Appointed Date: 18 November 2002

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Director
HARVIE, Alistair
Resigned: 01 March 2010
Appointed Date: 31 January 2002
58 years old

Director
JOHNSTONE, Ian Hansley
Resigned: 12 December 2003
Appointed Date: 12 February 2002
74 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

SHOLTO REALISATIONS LIMITED Events

12 Nov 2010
Registered office address changed from 5 Sholto Crescent Righead Industrial Estate Bellshill Lanarkshire ML4 3LX on 12 November 2010
20 Oct 2010
Court order notice of winding up
20 Oct 2010
Appointment of a provisional liquidator
20 Oct 2010
Notice of winding up order
31 Aug 2010
Appointment of a provisional liquidator
...
... and 50 more events
21 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 1997
Secretary resigned
21 Dec 1997
Director resigned
14 Oct 1997
Incorporation

SHOLTO REALISATIONS LIMITED Charges

26 February 2010
Floating charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Gist Limited
Description: Undertaking & all property & assets present & future…
29 August 2001
Floating charge
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…