LIVERLANE LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G60 5JJ

Company number SC129200
Status Active
Incorporation Date 4 January 1991
Company Type Private Limited Company
Address 2 MANSEFIELD CRESCENT, OLD KILPATRICK, GLASGOW, SCOTLAND, G60 5JJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Current accounting period extended from 31 January 2017 to 30 April 2017; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of LIVERLANE LIMITED are www.liverlane.co.uk, and www.liverlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Liverlane Limited is a Private Limited Company. The company registration number is SC129200. Liverlane Limited has been working since 04 January 1991. The present status of the company is Active. The registered address of Liverlane Limited is 2 Mansefield Crescent Old Kilpatrick Glasgow Scotland G60 5jj. . MCGARVEY, Charles Patrick is a Secretary of the company. MCGARVEY, Charles Patrick is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director MCGARVEY, Allan has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MCGARVEY, Charles Patrick
Appointed Date: 20 February 1991

Director
MCGARVEY, Charles Patrick
Appointed Date: 20 February 1991
71 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 04 February 1991
Appointed Date: 04 January 1991

Director
MCGARVEY, Allan
Resigned: 04 January 2010
Appointed Date: 20 February 1991
69 years old

Nominee Director
WAUGH, Joanne
Resigned: 04 February 1991
Appointed Date: 04 January 1991

Persons With Significant Control

Mrs Anna Connelly
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

LIVERLANE LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
09 Feb 2017
Current accounting period extended from 31 January 2017 to 30 April 2017
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Jan 2017
Registered office address changed from 1 North Douglas Street Clydebank Dunbartonshire G81 1NQ to 2 Mansefield Crescent Old Kilpatrick Glasgow G60 5JJ on 16 January 2017
28 Oct 2016
Micro company accounts made up to 31 January 2016
...
... and 68 more events
13 Feb 1991
Nc inc already adjusted 04/01/91

13 Feb 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1991
Incorporation

04 Jan 1991
Incorporation

LIVERLANE LIMITED Charges

23 April 1991
Standard security
Delivered: 8 May 1991
Status: Satisfied on 4 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects k/a the douglas hotel 1 north douglas st…
5 April 1991
Bond & floating charge
Delivered: 23 April 1991
Status: Satisfied on 12 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…