PALIGAP BRANDS LIMITED

Address:
7th Floor, 90 St Vincent Street, Glasgow, G2 5UB

PALIGAP BRANDS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC205126. The registration start date is March 16, 2000. The current status is Liquidation.

Company Overview

Company Number SC205126
Company Name PALIGAP BRANDS LIMITED
Registered Address 7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-03-16
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2015
Accounts Last Update 31/03/2014
Returns Due Date 13/04/2015
Returns Last Update 16/03/2014
Confirmation Statement Due Date 30/03/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74100 specialised design activities

Office Location

Address 7TH FLOOR
90 ST VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, Scotland
MARLBOROUGH RECRUITMENT CONSULTANCY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, United Kingdom
GREEN SHOOTS CHILDCARE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EAST BRIDGE RETAIL LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MCCOLLARD OF SHETLAND LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
SM TAVERNS LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EDINBURGH TILING CO LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
WEST BRIDGE RETAIL LIMITED 7th Floor, St. Vincent Street, Glasgow, G2 5UB
S CATERING LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MG CIRCUS PLACE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SLOAN, Allan Director (Active) 55 Caerlaverock Road, Prestwick, KA9 1LP April 1970 /
16 March 2000
British /
United Kingdom
It Administrator
SLOAN, Allan Secretary (Resigned) 55 Caerlaverock Road, Prestwick, KA9 1LP /
16 March 2000
/
BOYDSLAW (SECRETARIAL SERVICES) LIMITED Secretary (Resigned) 146 West Regent Street, Glasgow, Scotland, G2 2RZ /
22 July 2004
/
COSH, Stephen Director (Resigned) Alloway Mill, 57 Greenfield Avenue, Ayr, Ayrshire, KA7 4NX July 1970 /
16 March 2000
British /
Scotland
Designer
GIBSON, Lorna Kathryn Mary Director (Resigned) 22 Cauldhame Rigg, Stewarton, Kilmarnock, Ayrshire, United Kingdom, KA3 5QJ May 1965 /
31 December 2011
British /
United Kingdom
Director
LAMBERT, Nicholas Director (Resigned) 55 St. Ninians Road, Prestwick, Ayrshire, United Kingdom, KA9 1SL September 1976 /
20 June 2008
British /
Scotland
Sales Manager
NIVEN, Graeme Director (Resigned) 66 Doonfoot Road, Ayr, KA7 4DP January 1971 /
5 August 2005
British /
Account Director
STEPHEN MABBOTT LTD. Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, G1 3NU /
16 March 2000
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 74100 - specialised design activities

Improve Information

Please provide details on PALIGAP BRANDS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches