GLASGOW WHOLESALE LIMITED
SPRING HILL AVENUE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 6DY

Company number SC287136
Status Liquidation
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address C/O PARK HILL ASSOCIATES, (SCOTLAND), EAST PARK HILL, SPRING HILL AVENUE, AIRDRIE, ML6 6DY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Annual return made up to 6 July 2008. The most likely internet sites of GLASGOW WHOLESALE LIMITED are www.glasgowwholesale.co.uk, and www.glasgow-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Glasgow Wholesale Limited is a Private Limited Company. The company registration number is SC287136. Glasgow Wholesale Limited has been working since 06 July 2005. The present status of the company is Liquidation. The registered address of Glasgow Wholesale Limited is C O Park Hill Associates Scotland East Park Hill Spring Hill Avenue Airdrie Ml6 6dy. . MIDDLETON, Margaret Georgina is a Secretary of the company. MIDDLETON, Mark is a Director of the company. Secretary MIDDLETON, Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MIDDLETON, Margaret Georgina
Appointed Date: 06 July 2005

Director
MIDDLETON, Mark
Appointed Date: 06 July 2005
63 years old

Resigned Directors

Secretary
MIDDLETON, Mark
Resigned: 02 September 2005
Appointed Date: 06 July 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

GLASGOW WHOLESALE LIMITED Events

28 Jan 2011
Notice of move from Administration to Creditors Voluntary Liquidation
12 Jan 2011
Administrator's progress report
24 May 2010
Annual return made up to 6 July 2008
22 Apr 2010
Appointment of an administrator
01 Apr 2010
Particulars of a mortgage or charge / charge no: 2
...
... and 9 more events
16 Aug 2005
New secretary appointed
16 Aug 2005
New secretary appointed;new director appointed
27 Jul 2005
Director resigned
27 Jul 2005
Secretary resigned
06 Jul 2005
Incorporation

GLASGOW WHOLESALE LIMITED Charges

22 March 2010
Floating charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
5 February 2006
Floating charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: Undertaking and all property and assets present and future…