GT BUILDINGS (SCOTLAND) LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC145647
Status Liquidation
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 406 Greengairs Road Greengairs Airdrie ML6 7TQ on 16 January 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GT BUILDINGS (SCOTLAND) LIMITED are www.gtbuildingsscotland.co.uk, and www.gt-buildings-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Gt Buildings Scotland Limited is a Private Limited Company. The company registration number is SC145647. Gt Buildings Scotland Limited has been working since 28 July 1993. The present status of the company is Liquidation. The registered address of Gt Buildings Scotland Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . PATERSON, Duncan Gill is a Secretary of the company. MCALPINE, Francis is a Director of the company. PATERSON, Duncan Gill is a Director of the company. Secretary MANN, Michael Stewart has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
PATERSON, Duncan Gill
Appointed Date: 13 August 1993

Director
MCALPINE, Francis
Appointed Date: 28 July 1993
66 years old

Director
PATERSON, Duncan Gill
Appointed Date: 13 August 1993
68 years old

Resigned Directors

Secretary
MANN, Michael Stewart
Resigned: 13 August 1993
Appointed Date: 28 July 1993

GT BUILDINGS (SCOTLAND) LIMITED Events

16 Jan 2014
Registered office address changed from 406 Greengairs Road Greengairs Airdrie ML6 7TQ on 16 January 2014
11 Dec 2013
Court order notice of winding up
11 Dec 2013
Notice of winding up order
14 Nov 2013
Appointment of a provisional liquidator
04 Oct 2013
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2

...
... and 44 more events
21 Sep 1994
Registered office changed on 21/09/94 from: c/ scdc LTD templeton business centre templeton street glasgow G40 1DA

21 Sep 1994
Return made up to 28/07/94; full list of members

24 Mar 1994
Accounting reference date notified as 31/03

13 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

28 Jul 1993
Incorporation