LOMBARDI'S (PAISLEY) LTD
IDGAS SCOTLAND LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2AL

Company number SC242741
Status Liquidation
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 12-14 OLD SNEDDON STREET, PAISLEY, PA3 2AL
Home Country United Kingdom
Nature of Business 5225 - Retail alcoholic & other beverages
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Voluntary strike-off action has been suspended. The most likely internet sites of LOMBARDI'S (PAISLEY) LTD are www.lombardispaisley.co.uk, and www.lombardi-s-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Lombardi S Paisley Ltd is a Private Limited Company. The company registration number is SC242741. Lombardi S Paisley Ltd has been working since 22 January 2003. The present status of the company is Liquidation. The registered address of Lombardi S Paisley Ltd is 12 14 Old Sneddon Street Paisley Pa3 2al. . THOMSON, Hazel Anne is a Director of the company. Secretary DAVIDSON, David Samuel Grant has been resigned. Secretary MCGREGOR, Karen Margaret has been resigned. Secretary PASCHON, Noelle Karen has been resigned. Secretary THOMSON, Hazel Anne has been resigned. Secretary WILSON, Peter has been resigned. Secretary GRANTS SCOTLAND LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIDSON, David Samuel Grant has been resigned. Director STEPHEN, Rory Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail alcoholic & other beverages".


Current Directors

Director
THOMSON, Hazel Anne
Appointed Date: 19 August 2004
52 years old

Resigned Directors

Secretary
DAVIDSON, David Samuel Grant
Resigned: 12 July 2005
Appointed Date: 01 August 2004

Secretary
MCGREGOR, Karen Margaret
Resigned: 01 March 2006
Appointed Date: 11 July 2005

Secretary
PASCHON, Noelle Karen
Resigned: 31 May 2003
Appointed Date: 22 January 2003

Secretary
THOMSON, Hazel Anne
Resigned: 11 July 2005
Appointed Date: 19 August 2004

Secretary
WILSON, Peter
Resigned: 28 April 2006
Appointed Date: 01 March 2006

Secretary
GRANTS SCOTLAND LIMITED
Resigned: 24 July 2008
Appointed Date: 28 April 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
DAVIDSON, David Samuel Grant
Resigned: 12 July 2005
Appointed Date: 01 August 2004
66 years old

Director
STEPHEN, Rory Kenneth
Resigned: 21 August 2004
Appointed Date: 22 January 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

LOMBARDI'S (PAISLEY) LTD Events

20 Jun 2012
Court order notice of winding up
20 Jun 2012
Notice of winding up order
22 Oct 2011
Voluntary strike-off action has been suspended
16 Sep 2011
First Gazette notice for voluntary strike-off
26 Sep 2009
Voluntary strike-off action has been suspended
...
... and 35 more events
24 Apr 2003
New director appointed
24 Apr 2003
New secretary appointed
24 Apr 2003
Secretary resigned
24 Apr 2003
Director resigned
22 Jan 2003
Incorporation

LOMBARDI'S (PAISLEY) LTD Charges

26 May 2005
Standard security
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: The tenants interest in the lease of the subjects known as…
28 April 2005
Floating charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…