R KINCAID & CO. LTD.

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

R KINCAID & CO. LTD. is a business entity registered at Companies House, UK, with entity identifier is SC225566. The registration start date is November 21, 2001. The current status is Liquidation.

Company Overview

Company Number SC225566
Company Name R KINCAID & CO. LTD.
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 2001-11-21
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 30/09/2006
Accounts Last Update 30/11/2004
Returns Due Date 19/12/2006
Returns Last Update 21/11/2005
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7484 Other business 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
KINCAID, Vivian Secretary () East Mill, Formakin Estate, Houston Road, Bishopton, Renfrewshire, PA7 5NX /
25 July 2006
/
KINCAID, Robert Russell Director () East Mill, Formakin, Bishopton, PA7 5NX August 1968 /
28 November 2001
British /
United Kingdom
Director
LARDNER, Steven Director () 30 Foxdale Drive, Foxdale Park, Bonnybridge, Stirlingshire, FK4 2FE July 1969 /
20 March 2006
British /
Sales Director
GILCHRIST, Iain Secretary (Resigned) 12 Birchmount Court, Forrest Street, Airdrie, Lanarkshire, ML6 7BQ /
28 November 2001
/
GILCHRIST, Iain Director (Resigned) 12 Birchmount Court, Forrest Street, Airdrie, Lanarkshire, ML6 7BQ September 1967 /
28 November 2001
British /
Director
KINCAID, William Lauder Director (Resigned) 5 Craigholme, Houston, Renfrewshire, PA6 7DB August 1938 /
28 November 2001
British /
Director
MCILROY, Maureen Ann Director (Resigned) 2 Buttercup Path, Wishaw, Lanarkshire, ML2 0PT October 1966 /
28 April 2005
British /
Director
STEPHEN MABBOTT LTD. Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, G1 3NU /
21 November 2001
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 7484 - Other business activities

Improve Information

Please provide details on R KINCAID & CO. LTD. 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