SHORT LEASEHOLD PLC

Hellopages » Glasgow City » Glasgow City » G3 6AN

Company number SC136924
Status Liquidation
Incorporation Date 25 February 1992
Company Type Public Limited Company
Address 6 PARK CIRCUS PLACE, GLASGOW, G3 6AN
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SHORT LEASEHOLD PLC are www.shortleasehold.co.uk, and www.short-leasehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.6 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Short Leasehold Plc is a Public Limited Company. The company registration number is SC136924. Short Leasehold Plc has been working since 25 February 1992. The present status of the company is Liquidation. The registered address of Short Leasehold Plc is 6 Park Circus Place Glasgow G3 6an. . PARK CIRCUS (SECRETARIES) LIMITED is a Secretary of the company. CHICKEN, Michael John is a Director of the company. GAIR, William Cortis is a Director of the company. POPE, George Maurice is a Director of the company. TODD, Warren Bradley is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Director ADAIR, Robert Fredrik Martin has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Appointed Date: 04 August 1995

Director
CHICKEN, Michael John
Appointed Date: 08 March 1992
65 years old

Director
GAIR, William Cortis
Appointed Date: 09 March 1992
83 years old

Director
POPE, George Maurice
Appointed Date: 08 March 1992
82 years old

Director
TODD, Warren Bradley
Appointed Date: 09 March 1992
59 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 March 1992
Appointed Date: 25 February 1992

Secretary
NEILL CLERK & MURRAY
Resigned: 04 August 1995
Appointed Date: 08 March 1992

Director
ADAIR, Robert Fredrik Martin
Resigned: 27 May 1997
Appointed Date: 09 March 1992
68 years old

Nominee Director
MABBOTT, Stephen
Resigned: 08 March 1992
Appointed Date: 25 February 1992
74 years old

Nominee Director
REID, Brian
Resigned: 08 March 1992
Appointed Date: 25 February 1992

SHORT LEASEHOLD PLC Events

21 Jan 1999
Resolutions
  • LRESSP ‐ Special resolution to wind up

21 Jan 1999
Declaration of solvency
21 Jan 1999
Appointment of a voluntary liquidator
27 Oct 1998
Full accounts made up to 31 March 1998
27 Mar 1998
Return made up to 25/02/98; no change of members
...
... and 35 more events
11 Mar 1992
New director appointed

11 Mar 1992
New director appointed

11 Mar 1992
New director appointed

11 Mar 1992
Accounting reference date notified as 31/03

25 Feb 1992
Incorporation

SHORT LEASEHOLD PLC Charges

4 November 1994
Bond & floating charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 8, the keir, westside common, wimbledon, london…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4, 44 redcliffe gardens, london, registered under…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 34, daver court, chelsea manor street, london…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, 14 finborough road, london, registered under title…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 34, east vale, london, registered under title number…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 39, daver court, chelsea manor street, london…
20 October 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 20, vale court, mallord street, london, registered…