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 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 |
SIC Code | Industry |
---|---|
74100 | specialised design activities |
Address |
7TH FLOOR 90 ST VINCENT STREET |
Post Town | GLASGOW |
Post Code | G2 5UB |
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 |
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 |
/ |
Post Town | GLASGOW |
Post Code | G2 5UB |
SIC Code | 74100 - specialised design activities |
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.