ALEX MACKAY (PRINTERS AND STATIONERS) LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC044328
Status Liquidation
Incorporation Date 20 February 1967
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement of receipts and payments; Statement of receipts and payments; Registered office changed on 27/11/97 from: 35 princes street port glasgow renfrewshire PA14 6JZ. The most likely internet sites of ALEX MACKAY (PRINTERS AND STATIONERS) LIMITED are www.alexmackayprintersandstationers.co.uk, and www.alex-mackay-printers-and-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Alex Mackay Printers and Stationers Limited is a Private Limited Company. The company registration number is SC044328. Alex Mackay Printers and Stationers Limited has been working since 20 February 1967. The present status of the company is Liquidation. The registered address of Alex Mackay Printers and Stationers Limited is Sherwood House 7 Glasgow Road Paisley Pa1 3qs. . STEWART, Hugh is a Secretary of the company. MCVEY, Neil is a Director of the company. STEWART, Hugh is a Director of the company. Secretary STEWART, Elizabeth Mary has been resigned. Secretary WALKER, Gilbert has been resigned. Director PYE, Gerard Martin has been resigned. Director STEWART, Elizabeth Mary has been resigned. Director WALKER, Gilbert has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
STEWART, Hugh
Appointed Date: 01 July 1996

Director
MCVEY, Neil
Appointed Date: 28 April 1997
65 years old

Director
STEWART, Hugh

66 years old

Resigned Directors

Secretary
STEWART, Elizabeth Mary
Resigned: 01 July 1996
Appointed Date: 04 September 1989

Secretary
WALKER, Gilbert
Resigned: 04 September 1989

Director
PYE, Gerard Martin
Resigned: 04 April 1997
Appointed Date: 01 July 1996
63 years old

Director
STEWART, Elizabeth Mary
Resigned: 01 July 1996
Appointed Date: 04 September 1989
62 years old

Director
WALKER, Gilbert
Resigned: 04 September 1989
107 years old

ALEX MACKAY (PRINTERS AND STATIONERS) LIMITED Events

11 May 1999
Statement of receipts and payments
26 Oct 1998
Statement of receipts and payments
27 Nov 1997
Registered office changed on 27/11/97 from: 35 princes street port glasgow renfrewshire PA14 6JZ
27 Nov 1997
Appointment of a provisional liquidator
31 Oct 1997
Court order notice of winding up
...
... and 34 more events
20 May 1988
Full accounts made up to 31 January 1988

28 Apr 1987
Full accounts made up to 31 January 1987

28 Apr 1987
Return made up to 22/04/87; full list of members

14 May 1986
Full accounts made up to 31 January 1986

14 May 1986
Return made up to 09/05/86; full list of members

ALEX MACKAY (PRINTERS AND STATIONERS) LIMITED Charges

5 December 1996
Bond & floating charge
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
7 April 1995
Bond & floating charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…