SPAGO LIMITED
ERSKINE DALGLEN (NO. 944) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA8 7AA

Company number SC275727
Status Liquidation
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address THE PRT PARTNERSHIP, BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Spago Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prt Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 6 June 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Statement of satisfaction in full or in part of a floating charge /full /charge no 1. The most likely internet sites of SPAGO LIMITED are www.spago.co.uk, and www.spago.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Spago Limited is a Private Limited Company. The company registration number is SC275727. Spago Limited has been working since 08 November 2004. The present status of the company is Liquidation. The registered address of Spago Limited is The Prt Partnership Bridgewater Shopping Centre Erskine Pa8 7aa. . PAGLIOCCA, Josephine is a Secretary of the company. PAGLIOCCA, Michele, Cav is a Director of the company. Secretary FULTON, Brian James has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
PAGLIOCCA, Josephine
Appointed Date: 22 February 2005

Director
PAGLIOCCA, Michele, Cav
Appointed Date: 05 January 2005
69 years old

Resigned Directors

Secretary
FULTON, Brian James
Resigned: 22 February 2005
Appointed Date: 05 January 2005

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 05 January 2005
Appointed Date: 08 November 2004

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 05 January 2005
Appointed Date: 08 November 2004

SPAGO LIMITED Events

06 Jun 2016
Registered office address changed from Spago Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prt Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 6 June 2016
10 May 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

28 Feb 2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Nov 2012
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100

24 Aug 2012
Accounts for a small company made up to 31 December 2011
...
... and 26 more events
28 Jan 2005
New director appointed
12 Jan 2005
Company name changed dalglen (no. 944) LIMITED\certificate issued on 12/01/05
12 Jan 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Jan 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Nov 2004
Incorporation

SPAGO LIMITED Charges

26 January 2005
Floating charge
Delivered: 2 February 2005
Status: Satisfied on 28 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…