THOMAS PORTER & SON (GLASGOW) LIMITED
EDINBURGH


Company number SC024843
Status Liquidation
Incorporation Date 14 December 1946
Company Type Private Limited Company
Address BEGBIES TRAYNOR, ATHOLL EXCHANGE, EDINBURGH
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office changed on 19/08/2009 from 76 seaward st glasgow G41 1JT; Resolutions RES13 ‐ App liq/divide assets 17/12/04 ; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of THOMAS PORTER & SON (GLASGOW) LIMITED are www.thomasportersonglasgow.co.uk, and www.thomas-porter-son-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Thomas Porter Son Glasgow Limited is a Private Limited Company. The company registration number is SC024843. Thomas Porter Son Glasgow Limited has been working since 14 December 1946. The present status of the company is Liquidation. The registered address of Thomas Porter Son Glasgow Limited is Begbies Traynor Atholl Exchange Edinburgh. . BUNYAN, Andrew John Paul is a Secretary of the company. FORD, Janet Anne is a Director of the company. NARCISO, John Peter is a Director of the company. Secretary ANDERSON, Gordon has been resigned. Secretary CORNS, David Andrew has been resigned. Secretary HOWES, William has been resigned. Secretary STEWART, John has been resigned. Director BRODKORB, Rudi has been resigned. Director GARVEY, William Edward has been resigned. Director HOWES, William has been resigned. Director MCCUTCHEON, Robert has been resigned. Director PEARCE, David Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUNYAN, Andrew John Paul
Appointed Date: 03 December 2001

Director
FORD, Janet Anne
Appointed Date: 30 December 2003
68 years old

Director
NARCISO, John Peter
Appointed Date: 03 December 2001
77 years old

Resigned Directors

Secretary
ANDERSON, Gordon
Resigned: 30 April 2000
Appointed Date: 01 May 1996

Secretary
CORNS, David Andrew
Resigned: 03 December 2001
Appointed Date: 30 April 2000

Secretary
HOWES, William
Resigned: 31 March 1992

Secretary
STEWART, John
Resigned: 30 April 1996
Appointed Date: 31 March 1992

Director
BRODKORB, Rudi
Resigned: 30 June 1998
Appointed Date: 01 April 1992
82 years old

Director
GARVEY, William Edward
Resigned: 01 April 1992
87 years old

Director
HOWES, William
Resigned: 31 July 2000
85 years old

Director
MCCUTCHEON, Robert
Resigned: 15 June 2003
Appointed Date: 01 August 2000
78 years old

Director
PEARCE, David Michael
Resigned: 30 December 2003
Appointed Date: 01 July 1998
78 years old

THOMAS PORTER & SON (GLASGOW) LIMITED Events

19 Aug 2009
Registered office changed on 19/08/2009 from 76 seaward st glasgow G41 1JT
11 Jan 2005
Resolutions
  • RES13 ‐ App liq/divide assets 17/12/04

11 Jan 2005
Resolutions
  • LRESSP ‐ Special resolution to wind up

02 Nov 2004
Accounts for a dormant company made up to 3 January 2004
09 Jul 2004
Return made up to 21/06/04; full list of members
...
... and 54 more events
16 Mar 1987
Director resigned;new director appointed

02 Mar 1987
Full accounts made up to 30 November 1986

02 Mar 1987
Return made up to 26/02/87; full list of members

20 Nov 1986
Return made up to 03/07/86; full list of members

08 Jul 1986
Full accounts made up to 30 November 1985