LONGBORE TT LIMITED
PAISLEY PACIFIC SHELF 1337 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC291240
Status Liquidation
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address C/O CAMPBELL DALLAS LLP SHERWOOD HOUSE, 7 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Notice of completion of voluntary arrangement; Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2010; Registered office address changed from 20 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 1 September 2010. The most likely internet sites of LONGBORE TT LIMITED are www.longborett.co.uk, and www.longbore-tt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Longbore Tt Limited is a Private Limited Company. The company registration number is SC291240. Longbore Tt Limited has been working since 04 October 2005. The present status of the company is Liquidation. The registered address of Longbore Tt Limited is C O Campbell Dallas Llp Sherwood House 7 Glasgow Road Paisley Pa1 3qs. . RITCHIE, John Scott is a Director of the company. Secretary TRAILL, Hilary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
RITCHIE, John Scott
Appointed Date: 07 November 2005
77 years old

Resigned Directors

Secretary
TRAILL, Hilary
Resigned: 27 March 2009
Appointed Date: 07 November 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 November 2005
Appointed Date: 04 October 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 November 2005
Appointed Date: 04 October 2005

LONGBORE TT LIMITED Events

07 Jul 2011
Notice of completion of voluntary arrangement
03 Dec 2010
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2010
01 Sep 2010
Registered office address changed from 20 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 1 September 2010
28 Jul 2010
Court order notice of winding up
28 Jul 2010
Appointment of a provisional liquidator
...
... and 20 more events
08 Nov 2005
Secretary resigned
08 Nov 2005
Director resigned
08 Nov 2005
Registered office changed on 08/11/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
08 Nov 2005
Accounting reference date extended from 31/10/06 to 31/12/06
04 Oct 2005
Incorporation

LONGBORE TT LIMITED Charges

25 November 2005
Floating charge
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…