JUBILEE SNOOKER LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 1QP

Company number SC134999
Status Active - Proposal to Strike off
Incorporation Date 13 November 1991
Company Type Private Limited Company
Address 4 ST. MUNGOS WALK, CUMBERNAULD, GLASGOW, SCOTLAND, G67 1QP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Tariq Ahmed as a director on 10 July 2016; Termination of appointment of Samantha Chelsea Jack as a director on 10 July 2016; Termination of appointment of Mairi Morrison as a secretary on 30 April 2016. The most likely internet sites of JUBILEE SNOOKER LIMITED are www.jubileesnooker.co.uk, and www.jubilee-snooker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Jubilee Snooker Limited is a Private Limited Company. The company registration number is SC134999. Jubilee Snooker Limited has been working since 13 November 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Jubilee Snooker Limited is 4 St Mungos Walk Cumbernauld Glasgow Scotland G67 1qp. . MAXWELL, Alan is a Director of the company. Secretary MCCABE, Alan Angus has been resigned. Secretary MCGILL, Alasdair Iain has been resigned. Secretary MORRISON, Mairi has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AHMED, Tariq has been resigned. Director JACK, Samantha Chelsea has been resigned. Director MCCABE, Alan Angus has been resigned. Director MCCABE, Robert Myles has been resigned. Director MCGILL, Alasdair Iain has been resigned. Director MORRISON, Andrew Irving has been resigned. Director RENNIE, Albert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
MAXWELL, Alan
Appointed Date: 31 January 2016
56 years old

Resigned Directors

Secretary
MCCABE, Alan Angus
Resigned: 23 June 1999
Appointed Date: 13 November 1991

Secretary
MCGILL, Alasdair Iain
Resigned: 07 September 2001
Appointed Date: 23 June 1999

Secretary
MORRISON, Mairi
Resigned: 30 April 2016
Appointed Date: 07 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 November 1991
Appointed Date: 13 November 1991

Director
AHMED, Tariq
Resigned: 10 July 2016
Appointed Date: 24 March 2016
42 years old

Director
JACK, Samantha Chelsea
Resigned: 10 July 2016
Appointed Date: 29 March 2016
33 years old

Director
MCCABE, Alan Angus
Resigned: 23 June 1999
Appointed Date: 13 November 1991
59 years old

Director
MCCABE, Robert Myles
Resigned: 23 June 1999
Appointed Date: 13 November 1991
83 years old

Director
MCGILL, Alasdair Iain
Resigned: 07 September 2001
Appointed Date: 14 September 1995
56 years old

Director
MORRISON, Andrew Irving
Resigned: 30 April 2016
Appointed Date: 14 September 1995
74 years old

Director
RENNIE, Albert
Resigned: 28 July 2009
Appointed Date: 10 September 1998
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 November 1991
Appointed Date: 13 November 1991

JUBILEE SNOOKER LIMITED Events

19 Jul 2016
Termination of appointment of Tariq Ahmed as a director on 10 July 2016
19 Jul 2016
Termination of appointment of Samantha Chelsea Jack as a director on 10 July 2016
02 May 2016
Termination of appointment of Mairi Morrison as a secretary on 30 April 2016
02 May 2016
Termination of appointment of Andrew Irving Morrison as a director on 30 April 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 86 more events
06 Feb 1992
Director resigned;new director appointed

15 Nov 1991
Registered office changed on 15/11/91 from: 24 great king street edinburgh EH3 6QN

15 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

15 Nov 1991
Director resigned;new director appointed

13 Nov 1991
Incorporation

JUBILEE SNOOKER LIMITED Charges

29 September 2004
Bond & floating charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 August 1998
Floating charge
Delivered: 18 August 1998
Status: Satisfied on 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 March 1996
Standard security
Delivered: 25 March 1996
Status: Satisfied on 4 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: "The falkirk snooker centre",bainsford,falkirk.
25 October 1995
Floating charge
Delivered: 7 November 1995
Status: Satisfied on 4 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…