THE HAWTHORNE BOYLE PARTNERSHIP LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC233109
Status Liquidation
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Merchant House Merchant House, Watermark Business Park 365 Govan Road Glasgow G51 2SE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 8 February 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of THE HAWTHORNE BOYLE PARTNERSHIP LIMITED are www.thehawthorneboylepartnership.co.uk, and www.the-hawthorne-boyle-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The Hawthorne Boyle Partnership Limited is a Private Limited Company. The company registration number is SC233109. The Hawthorne Boyle Partnership Limited has been working since 21 June 2002. The present status of the company is Liquidation. The registered address of The Hawthorne Boyle Partnership Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . ROSS, David Thomas is a Secretary of the company. MCALOON, Stephen is a Director of the company. REILLY, Martin James is a Director of the company. ROSS, David Thomas is a Director of the company. Secretary DAILLY, William Colvin has been resigned. Director DAILLY, William Colvin has been resigned. Director HAWTHORNE, William Scott has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
ROSS, David Thomas
Appointed Date: 29 April 2010

Director
MCALOON, Stephen
Appointed Date: 01 May 2009
57 years old

Director
REILLY, Martin James
Appointed Date: 01 September 2003
60 years old

Director
ROSS, David Thomas
Appointed Date: 01 July 2003
59 years old

Resigned Directors

Secretary
DAILLY, William Colvin
Resigned: 29 April 2010
Appointed Date: 21 June 2002

Director
DAILLY, William Colvin
Resigned: 16 July 2014
Appointed Date: 21 June 2002
72 years old

Director
HAWTHORNE, William Scott
Resigned: 30 June 2007
Appointed Date: 21 June 2002
73 years old

THE HAWTHORNE BOYLE PARTNERSHIP LIMITED Events

08 Feb 2016
Registered office address changed from Merchant House Merchant House, Watermark Business Park 365 Govan Road Glasgow G51 2SE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 8 February 2016
08 Feb 2016
Court order notice of winding up
08 Feb 2016
Notice of winding up order
02 Feb 2016
Compulsory strike-off action has been suspended
29 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 62 more events
14 May 2003
Partic of mort/charge *
07 Apr 2003
Resolutions
  • RES13 ‐ Agreement approved 30/06/02

07 Apr 2003
Ad 03/02/03--------- £ si 90000@1=90000 £ ic 9999/99999
07 Apr 2003
Ad 01/07/02--------- £ si 9998@1=9998 £ ic 1/9999
21 Jun 2002
Incorporation

THE HAWTHORNE BOYLE PARTNERSHIP LIMITED Charges

28 January 2005
Bond & floating charge
Delivered: 12 February 2005
Status: Satisfied on 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 April 2003
Floating charge
Delivered: 14 May 2003
Status: Satisfied on 23 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…