STRATHMORE WHOLESALE LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC476784
Status Liquidation
Incorporation Date 6 May 2014
Company Type Private Limited Company
Address WRI ASSOCIATES LTD, THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, LANARSHIRE, G2 2LB
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Unit 2 Threave Court Castle Ind Estate Carluke ML8 5UF to C/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB on 16 August 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of STRATHMORE WHOLESALE LTD are www.strathmorewholesale.co.uk, and www.strathmore-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 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.Strathmore Wholesale Ltd is a Private Limited Company. The company registration number is SC476784. Strathmore Wholesale Ltd has been working since 06 May 2014. The present status of the company is Liquidation. The registered address of Strathmore Wholesale Ltd is Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2lb. . LADIC, Zoltan is a Director of the company. Director AHMAD, Faruq Diya Al Din has been resigned. Director LADICOVA, Zoltan has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
LADIC, Zoltan
Appointed Date: 10 December 2015
33 years old

Resigned Directors

Director
AHMAD, Faruq Diya Al Din
Resigned: 07 February 2016
Appointed Date: 06 May 2014
32 years old

Director
LADICOVA, Zoltan
Resigned: 10 December 2015
Appointed Date: 10 December 2015
33 years old

STRATHMORE WHOLESALE LTD Events

16 Aug 2016
Registered office address changed from Unit 2 Threave Court Castle Ind Estate Carluke ML8 5UF to C/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB on 16 August 2016
15 Aug 2016
Court order notice of winding up
15 Aug 2016
Notice of winding up order
04 Jul 2016
Termination of appointment of Faruq Diya Al Din Ahmad as a director on 7 February 2016
30 Jun 2016
Appointment of a provisional liquidator
...
... and 8 more events
10 Nov 2015
Registration of charge SC4767840001, created on 30 October 2015
15 Oct 2015
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

20 Oct 2014
Registered office address changed from 9 Hill Street Wishaw ML2 7AT Scotland to Unit 2 Threave Court Castle Ind Estate Carluke ML8 5UF on 20 October 2014
06 May 2014
Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

STRATHMORE WHOLESALE LTD Charges

4 February 2016
Charge code SC47 6784 0002
Delivered: 8 February 2016
Status: Satisfied on 15 April 2016
Persons entitled: Bibby Factors Scotland Limited
Description: Contains floating charge…
30 October 2015
Charge code SC47 6784 0001
Delivered: 10 November 2015
Status: Satisfied on 9 February 2016
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…