BUILDING PRODUCTS ADVICE CENTRE LTD.
OCEANGUST LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC188006
Status Liquidation
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 2020 - Manufacture of veneer sheets, plywood, etc.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of a provisional liquidator; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of BUILDING PRODUCTS ADVICE CENTRE LTD. are www.buildingproductsadvicecentre.co.uk, and www.building-products-advice-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Building Products Advice Centre Ltd is a Private Limited Company. The company registration number is SC188006. Building Products Advice Centre Ltd has been working since 28 July 1998. The present status of the company is Liquidation. The registered address of Building Products Advice Centre Ltd is 6 Atholl Crescent Perth Ph1 5jn. . STEWART, Charles is a Secretary of the company. STEWART, Charles is a Director of the company. STEWART, James Lindsay is a Director of the company. STEWART, Lindsay Fraser is a Director of the company. Secretary FORBES, Douglas Stewart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CUMMING, Derek William has been resigned. Director FORBES, Douglas Cownie has been resigned. Director FORBES, Douglas Stewart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of veneer sheets, plywood, etc.".


Current Directors

Secretary
STEWART, Charles
Appointed Date: 17 December 2001

Director
STEWART, Charles
Appointed Date: 25 June 2001
59 years old

Director
STEWART, James Lindsay
Appointed Date: 13 July 2000
84 years old

Director
STEWART, Lindsay Fraser
Appointed Date: 18 September 2000
54 years old

Resigned Directors

Secretary
FORBES, Douglas Stewart
Resigned: 17 December 2001
Appointed Date: 06 August 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 August 1998
Appointed Date: 28 July 1998

Director
CUMMING, Derek William
Resigned: 24 November 2000
Appointed Date: 06 August 1998
77 years old

Director
FORBES, Douglas Cownie
Resigned: 25 June 2001
Appointed Date: 06 August 1998
95 years old

Director
FORBES, Douglas Stewart
Resigned: 17 December 2001
Appointed Date: 06 August 1998
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 August 1998
Appointed Date: 28 July 1998

BUILDING PRODUCTS ADVICE CENTRE LTD. Events

11 Dec 2002
Appointment of a provisional liquidator
08 Nov 2002
Appointment of a provisional liquidator
05 Nov 2002
Court order notice of winding up
05 Nov 2002
Notice of winding up order
05 Nov 2002
Appointment of a provisional liquidator
...
... and 30 more events
25 Sep 1998
New director appointed
25 Sep 1998
Director resigned
25 Sep 1998
Secretary resigned
25 Sep 1998
Registered office changed on 25/09/98 from: 24 great king street edinburgh EH3 6QN
28 Jul 1998
Incorporation

BUILDING PRODUCTS ADVICE CENTRE LTD. Charges

1 November 1999
Bond & floating charge
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…