UNCHAINED GROWTH V LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2HG

Company number SC144599
Status Liquidation
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address JAMES SELLARS HOUSE, 144 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Partic of mort/charge *; Partic of mort/charge *. The most likely internet sites of UNCHAINED GROWTH V LIMITED are www.unchainedgrowthv.co.uk, and www.unchained-growth-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby 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.Unchained Growth V Limited is a Private Limited Company. The company registration number is SC144599. Unchained Growth V Limited has been working since 20 May 1993. The present status of the company is Liquidation. The registered address of Unchained Growth V Limited is James Sellars House 144 West George Street Glasgow G2 2hg. . PARK CIRCUS (SECRETARIES) LIMITED is a Secretary of the company. CUFLEY, Sean Dominic Hardy is a Director of the company. MACDONALD, Donald Ross is a Director of the company. REYNOLDS, Charlotte, M1ss is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Director GRAHAM, David William has been resigned. Director GRANT, Brian Albert has been resigned. Director HODGE, Richard Charles has been resigned. Director KATZ, Alan Jacob has been resigned. Director KELLY, David Michael, Dr has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director RALSTON, Robert Alexander has been resigned. Director SHULMAN, Harvey Barry has been resigned. Director TRUP, Anthony David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Appointed Date: 07 May 1996

Director
CUFLEY, Sean Dominic Hardy
Appointed Date: 16 November 1999
69 years old

Director
MACDONALD, Donald Ross
Appointed Date: 20 May 1993
87 years old

Director
REYNOLDS, Charlotte, M1ss
Appointed Date: 13 October 1999
48 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Secretary
NEILL CLERK & MURRAY
Resigned: 07 May 1996
Appointed Date: 20 May 1993

Director
GRAHAM, David William
Resigned: 30 September 1999
Appointed Date: 16 July 1999
86 years old

Director
GRANT, Brian Albert
Resigned: 30 September 1999
Appointed Date: 16 July 1999
83 years old

Director
HODGE, Richard Charles
Resigned: 30 September 1999
Appointed Date: 16 July 1999
81 years old

Director
KATZ, Alan Jacob
Resigned: 30 September 1999
Appointed Date: 15 July 1999
80 years old

Director
KELLY, David Michael, Dr
Resigned: 16 July 1999
Appointed Date: 30 September 1998
84 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 May 1993
Appointed Date: 20 May 1993
74 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 16 July 1999
Appointed Date: 30 September 1998
75 years old

Director
RALSTON, Robert Alexander
Resigned: 30 September 1999
Appointed Date: 14 July 1999
72 years old

Director
SHULMAN, Harvey Barry
Resigned: 16 November 1999
Appointed Date: 20 May 1993
78 years old

Director
TRUP, Anthony David
Resigned: 30 September 1999
Appointed Date: 20 May 1993
77 years old

UNCHAINED GROWTH V LIMITED Events

04 Feb 2000
Resolutions
  • LRESSP ‐ Special resolution to wind up

10 Dec 1999
Partic of mort/charge *
09 Dec 1999
Partic of mort/charge *
01 Dec 1999
Declaration of assistance for shares acquisition
29 Nov 1999
New director appointed
...
... and 54 more events
08 Jun 1993
New director appointed

08 Jun 1993
Secretary resigned;director resigned;new director appointed

08 Jun 1993
Director resigned;new director appointed

08 Jun 1993
Prospectus 040693

20 May 1993
Incorporation

UNCHAINED GROWTH V LIMITED Charges

24 November 1999
Bond & floating charge
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 November 1999
Fixed charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over…
31 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 24 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 14,15,16,17,18,21,22,23 and 24 katherine close, tewsbury.
19 April 1994
Floating charge
Delivered: 26 April 1994
Status: Satisfied on 24 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…