Company number SC330743
Status Liquidation
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address C/O TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 6 September 2013; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of GLOBAL ENERGY PRODUCTS LIMITED are www.globalenergyproducts.co.uk, and www.global-energy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Global Energy Products Limited is a Private Limited Company.
The company registration number is SC330743. Global Energy Products Limited has been working since 11 September 2007.
The present status of the company is Liquidation. The registered address of Global Energy Products Limited is C O Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . CLOUSTON, Peter is a Director of the company. Secretary MACINTOSH, Keith has been resigned. Director MACINTOSH, Keith has been resigned. Director MACINTOSH, Stephen Richard has been resigned. The company operates in "Wholesale of machine tools".
Current Directors
Resigned Directors
Director
MACINTOSH, Keith
Resigned: 31 July 2010
Appointed Date: 11 September 2007
71 years old
GLOBAL ENERGY PRODUCTS LIMITED Events
06 Sep 2013
Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 6 September 2013
06 Sep 2013
Appointment of a provisional liquidator
06 Sep 2013
Court order notice of winding up
06 Sep 2013
Notice of winding up order
23 Aug 2013
Appointment of a provisional liquidator
...
... and 17 more events
31 Mar 2009
Capitals not rolled up
21 Oct 2008
Capitals not rolled up
21 Oct 2008
Return made up to 11/09/08; full list of members
09 Nov 2007
Partic of mort/charge *
11 Sep 2007
Incorporation
8 January 2013
Floating charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
8 January 2013
Account pledge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest in and to the account.
25 October 2007
Floating charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…