TPC GLOBAL GROUP LIMITED
GLASGOW ADAMSLIE HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC389974
Status In Administration
Incorporation Date 6 December 2010
Company Type Private Limited Company
Address KPMG LLP, 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 1 November 2016. The most likely internet sites of TPC GLOBAL GROUP LIMITED are www.tpcglobalgroup.co.uk, and www.tpc-global-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tpc Global Group Limited is a Private Limited Company. The company registration number is SC389974. Tpc Global Group Limited has been working since 06 December 2010. The present status of the company is In Administration. The registered address of Tpc Global Group Limited is Kpmg Llp 319 St Vincent Street Glasgow G2 5as. . STUPART, Grant Bennet is a Director of the company. Director CAMERON, Ewen Irving has been resigned. Director MCGHEE, Edward Douglas has been resigned. Director PINKOWSKI, Steven has been resigned. Director STUPART, Gwendolene has been resigned. Director THOMSON, George Preston has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
STUPART, Grant Bennet
Appointed Date: 06 December 2010
76 years old

Resigned Directors

Director
CAMERON, Ewen Irving
Resigned: 28 August 2015
Appointed Date: 30 May 2014
69 years old

Director
MCGHEE, Edward Douglas
Resigned: 10 March 2014
Appointed Date: 01 January 2012
70 years old

Director
PINKOWSKI, Steven
Resigned: 30 April 2015
Appointed Date: 12 June 2014
42 years old

Director
STUPART, Gwendolene
Resigned: 12 June 2014
Appointed Date: 06 December 2010
75 years old

Director
THOMSON, George Preston
Resigned: 28 August 2015
Appointed Date: 30 May 2014
71 years old

TPC GLOBAL GROUP LIMITED Events

07 Mar 2017
Administrator's progress report
11 Jan 2017
Notice of extension of period of Administration
01 Nov 2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 1 November 2016
05 Sep 2016
Administrator's progress report
04 Apr 2016
Statement of administrator's deemed proposal
...
... and 40 more events
15 Mar 2011
Previous accounting period shortened from 31 December 2011 to 28 February 2011
03 Mar 2011
Particulars of a mortgage or charge / charge no: 2
18 Feb 2011
Particulars of a mortgage or charge / charge no: 1
04 Feb 2011
Statement of capital following an allotment of shares on 26 January 2011
  • GBP 375

06 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TPC GLOBAL GROUP LIMITED Charges

20 August 2013
Charge code SC38 9974 0006
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Donald Caldwell Nimmo
Description: Unit 3 airlink industrial estate inchinnan road paisley ren…
20 August 2013
Charge code SC38 9974 0005
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Jessie Helen Stuart
Description: Unit 3 airlink industrial estate inchinnan road paisley ren…
20 August 2013
Charge code SC38 9974 0004
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Judith Margaret Laing
Description: Subjects known as unit 3 airlink industrial estate…
20 August 2013
Charge code SC38 9974 0003
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Ebs Trustees Limited
Description: Subjects known as unit 3, airlink industrial estate…
28 February 2011
Standard security
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Thistle house gateway internaitonal business park (formerly…
10 February 2011
Floating charge
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…