DOUBLE M PROPERTIES SCOTLAND LIMITED
BLANTYRE QUALITY FARE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 0FB

Company number SC357209
Status Liquidation
Incorporation Date 25 March 2009
Company Type Private Limited Company
Address 4 BELL DRIVE, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, G72 0FB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016; Registered office address changed from 112/114 Main Street Carnwath Lanarkshire ML11 6HR to 104 Quarry Street Hamilton ML3 7AX on 8 October 2015; Court order notice of winding up. The most likely internet sites of DOUBLE M PROPERTIES SCOTLAND LIMITED are www.doublempropertiesscotland.co.uk, and www.double-m-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Double M Properties Scotland Limited is a Private Limited Company. The company registration number is SC357209. Double M Properties Scotland Limited has been working since 25 March 2009. The present status of the company is Liquidation. The registered address of Double M Properties Scotland Limited is 4 Bell Drive Hamilton International Technology Park Blantyre G72 0fb. . MCLAUGHLIN, Denise Christina is a Director of the company. Secretary MCLAUGHLIN, William has been resigned. Secretary RANKIN, Mary has been resigned. Director MCLAUGHLIN, Denise Christina has been resigned. Director MCLAUGHLIN, William has been resigned. Director MIDDLETON, Margaret Georgina has been resigned. Director MIDDLETON, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCLAUGHLIN, Denise Christina
Appointed Date: 23 February 2013
60 years old

Resigned Directors

Secretary
MCLAUGHLIN, William
Resigned: 12 December 2011
Appointed Date: 25 March 2009

Secretary
RANKIN, Mary
Resigned: 01 October 2013
Appointed Date: 27 March 2012

Director
MCLAUGHLIN, Denise Christina
Resigned: 30 September 2012
Appointed Date: 01 August 2011
60 years old

Director
MCLAUGHLIN, William
Resigned: 12 December 2011
Appointed Date: 25 March 2009
68 years old

Director
MIDDLETON, Margaret Georgina
Resigned: 30 September 2012
Appointed Date: 01 August 2011
65 years old

Director
MIDDLETON, Mark
Resigned: 24 February 2012
Appointed Date: 25 March 2009
63 years old

DOUBLE M PROPERTIES SCOTLAND LIMITED Events

14 Apr 2016
Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016
08 Oct 2015
Registered office address changed from 112/114 Main Street Carnwath Lanarkshire ML11 6HR to 104 Quarry Street Hamilton ML3 7AX on 8 October 2015
08 Oct 2015
Court order notice of winding up
08 Oct 2015
Notice of winding up order
29 May 2015
Compulsory strike-off action has been suspended
...
... and 51 more events
28 Sep 2010
Particulars of a mortgage or charge / charge no: 2
23 Jul 2010
First Gazette notice for compulsory strike-off
15 Oct 2009
Particulars of a mortgage or charge / charge no: 1
16 Apr 2009
Company name changed quality fare LIMITED\certificate issued on 16/04/09
25 Mar 2009
Incorporation

DOUBLE M PROPERTIES SCOTLAND LIMITED Charges

18 June 2013
Charge code SC35 7209 0009
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) Limited
Description: Property at 32 main street, almondbank, perth PTH28689.
18 June 2013
Charge code SC35 7209 0008
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) Limited
Description: Property at 112-114 main street, carnwath LAN43076.
6 March 2013
Floating charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Pulse Cashflow Finance Limited
Description: Undertaking & all property & assets present & future…
5 December 2012
Standard security
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: 32 main street almondbank perth PTH28689.
9 November 2012
Floating charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
7 February 2012
Floating charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
16 August 2011
Standard security
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Wm Mann & Co (Investment) Limited
Description: 32 main street almondbank perth pth 28689.
20 September 2010
Standard security
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: 112-114 main street, carnwath lanark lan 43076.
8 October 2009
Standard security
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: W.M. Mann & Co.(Investments) Limited
Description: 112-114 main street, carnwath.