Company number SC245323
Status Liquidation
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 146 WEST REGENT STREET, GLASGOW, G2 2RZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Resolutions
LRESEX ‐
Extraordinary resolution to wind up
; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of Y50 LIMITED are www.y50.co.uk, and www.y50.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Y50 Limited is a Private Limited Company.
The company registration number is SC245323. Y50 Limited has been working since 10 March 2003.
The present status of the company is Liquidation. The registered address of Y50 Limited is 146 West Regent Street Glasgow G2 2rz. . HARRIS, Arthur Haldane Stewart is a Director of the company. HARRIS, Jane Anne is a Director of the company. Secretary BOSTOCK, Ian Richard has been resigned. Secretary CLARKE, John Bernard has been resigned. Secretary HAMMOND, William Gaunt has been resigned. Secretary HARRIS, Arthur Haldane Stewart has been resigned. Secretary HENSON, Mark has been resigned. Secretary LAMBURN, Maureen Dunlop has been resigned. Secretary VEAR, Andrew Marcus Graham has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BETHUNE, Hamish William has been resigned. Director BOSTOCK, Ian Richard has been resigned. Director BOSTOCK, Ian Richard has been resigned. Director CLARKE, John Bernard has been resigned. Director HAMMOND, William Gaunt has been resigned. Director HARRIS, Stuart Scott has been resigned. Director HENSON, Mark has been resigned. Director LOCK, Andrew George Edwin has been resigned. Director VEAR, Andrew Marcus Graham has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Secretary
HENSON, Mark
Resigned: 31 May 2006
Appointed Date: 24 August 2005
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003
Director
HENSON, Mark
Resigned: 30 June 2006
Appointed Date: 24 August 2005
66 years old
Y50 LIMITED Events
13 May 2009
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up
03 Mar 2009
Compulsory strike-off action has been suspended
27 Feb 2009
First Gazette notice for compulsory strike-off
09 Jan 2009
Particulars of a mortgage or charge / charge no: 16
17 Jun 2008
Appointment terminated director ian bostock
...
... and 56 more events
10 Nov 2003
Secretary's particulars changed;director's particulars changed
10 Nov 2003
New secretary appointed
11 Oct 2003
New director appointed
10 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation
7 January 2009
Bond & floating charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
20 February 2008
Standard security
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: James street filling station, pittenweem FFE89356.
13 December 2007
Marine mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel fairline targa 30 and in…
9 August 2007
Floating charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Undertaking and all property and assets present and future…
13 July 2007
Standard security
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Sheiling service station, gleniffer road, paisley REN8152.
13 July 2007
Standard security
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Glenburn filling station, glenburn road, paisley REN46492.
21 May 2007
Mortgage deed
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel fairline targa 30 -GBFLN091448K900.
10 February 2006
Mortgage
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being armour filling station…
20 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Shell UK Limited
Description: Freehold property known as armour filling station…
11 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: The subjects at 37A city road, dundee (title number…
11 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: The subjects at 42 high street, monifieth, dundee (title…
11 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: The subjects at glen filling station, oakfield street…
11 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: The subjects at 50-54 meadow filling station, 50 main…
11 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: The subjects at woodmill filling station, woodmill road…
11 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: The subjects at newtonhill filling station, newtonhill…