TYRE GRANULATION LTD
GLASGOW CREDENTIAL TYRE COMPANY LIMITED QUILLCO 110 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC220086
Status Active - Proposal to Strike off
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000,000 . The most likely internet sites of TYRE GRANULATION LTD are www.tyregranulation.co.uk, and www.tyre-granulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyre Granulation Ltd is a Private Limited Company. The company registration number is SC220086. Tyre Granulation Ltd has been working since 11 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Tyre Granulation Ltd is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CUMINE, Douglas Alexander is a Director of the company. PORTER, Derek is a Director of the company. Secretary COOPER, Alastair has been resigned. Secretary JORDAN, Michael Cory has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BETHUNE, Hamish William has been resigned. Director CLAPHAM, Ronald Barrie has been resigned. Director COOPER, Alastair has been resigned. Director HINTON, Andrew Peter has been resigned. Director HISCOX, Nicholas has been resigned. Director PORTER, Derek has been resigned. Director WYATT, Nicholas Andrew has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 07 December 2006

Director
CUMINE, Douglas Alexander
Appointed Date: 07 December 2006
72 years old

Director
PORTER, Derek
Appointed Date: 07 December 2006
72 years old

Resigned Directors

Secretary
COOPER, Alastair
Resigned: 21 September 2006
Appointed Date: 18 July 2005

Secretary
JORDAN, Michael Cory
Resigned: 18 July 2005
Appointed Date: 09 March 2005

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 18 October 2001
Appointed Date: 11 June 2001

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 09 March 2005
Appointed Date: 18 October 2001

Director
BETHUNE, Hamish William
Resigned: 31 January 2003
Appointed Date: 18 October 2001
75 years old

Director
CLAPHAM, Ronald Barrie
Resigned: 09 March 2005
Appointed Date: 23 October 2001
74 years old

Director
COOPER, Alastair
Resigned: 21 September 2006
Appointed Date: 18 July 2005
58 years old

Director
HINTON, Andrew Peter
Resigned: 21 September 2006
Appointed Date: 09 March 2005
73 years old

Director
HISCOX, Nicholas
Resigned: 20 November 2002
Appointed Date: 11 December 2001
57 years old

Director
PORTER, Derek
Resigned: 09 March 2005
Appointed Date: 14 February 2003
72 years old

Director
WYATT, Nicholas Andrew
Resigned: 21 September 2006
Appointed Date: 09 March 2005
63 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 18 October 2001
Appointed Date: 11 June 2001

TYRE GRANULATION LTD Events

13 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
13 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000,000

...
... and 63 more events
29 Oct 2001
Director resigned
23 Oct 2001
Secretary resigned
22 Oct 2001
Company name changed quillco 110 LIMITED\certificate issued on 22/10/01
22 Oct 2001
New director appointed
11 Jun 2001
Incorporation

TYRE GRANULATION LTD Charges

15 October 2004
Floating charge
Delivered: 19 October 2004
Status: Satisfied on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…