CONCORDE SIGN COMPANY LIMITED
BRODICK THE LAGG HOTEL LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA27 8PQ

Company number SC196552
Status Liquidation
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address BUSH COTTAGE, KILMORY, BRODICK, ISLE OF ARRAN, KA27 8PQ
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Total exemption small company accounts made up to 30 April 2001; Return made up to 24/05/01; full list of members. The most likely internet sites of CONCORDE SIGN COMPANY LIMITED are www.concordesigncompany.co.uk, and www.concorde-sign-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Glengarnock Rail Station is 29.7 miles; to Drumfrochar Rail Station is 38.6 miles; to Greenock Central Rail Station is 39.3 miles; to Cardross Rail Station is 42.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Sign Company Limited is a Private Limited Company. The company registration number is SC196552. Concorde Sign Company Limited has been working since 24 May 1999. The present status of the company is Liquidation. The registered address of Concorde Sign Company Limited is Bush Cottage Kilmory Brodick Isle of Arran Ka27 8pq. . MOORE, Caroline Sheila is a Secretary of the company. MOORE, Ronald Anthony is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
MOORE, Caroline Sheila
Appointed Date: 25 May 2000

Director
MOORE, Ronald Anthony
Appointed Date: 25 May 2000
74 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 May 2000
Appointed Date: 24 May 1999

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 May 2000
Appointed Date: 24 May 1999

CONCORDE SIGN COMPANY LIMITED Events

17 Jun 2002
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

01 Mar 2002
Total exemption small company accounts made up to 30 April 2001
15 Jun 2001
Return made up to 24/05/01; full list of members
21 Mar 2001
Full accounts made up to 30 April 2000
20 Mar 2001
Accounting reference date shortened from 31/05/00 to 30/04/00
...
... and 4 more events
09 Jun 2000
Director resigned
09 Jun 2000
Secretary resigned
09 Jun 2000
Registered office changed on 09/06/00 from: 5 logie mill beaverbank office p logie green road edinburgh midlothian EH7 4HH
16 May 2000
Company name changed the lagg hotel LIMITED\certificate issued on 17/05/00
24 May 1999
Incorporation

CONCORDE SIGN COMPANY LIMITED Charges

6 July 2000
Floating charge
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…