Company NamePreferneat Limited
DirectorsWilliam Baillie and Martin William Baillie
Company StatusLiquidation
Company NumberSC135507
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWilliam Baillie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressWhitecairn
Paisley
PA2 9LH
Scotland
Secretary NameSandra Baillie
NationalityBritish
StatusCurrent
Appointed01 July 1992(6 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressWhitecairn
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameMartin William Baillie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(10 months after company formation)
Appointment Duration31 years, 6 months
RolePublican
Correspondence Address112 Wentworth Fields
Gainsborough Road
Hayes End
Middlesex
UB4 6PT
Secretary NameJonathan Baillie
NationalityBritish
StatusResigned
Appointed14 January 1992(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1992)
RoleStudent
Correspondence Address2112 Bath Street
Glasgow
G2 4HW
Scotland
Secretary NameWilliam Baillie
NationalityBritish
StatusResigned
Appointed14 January 1992(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressWhitecairn
Paisley
PA2 9LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due24 December 2016 (overdue)

Filing History

8 March 1997Statement of receipts and payments (3 pages)
8 March 1997Statement of receipts and payments (3 pages)
12 February 1997Notice of removal of liquidator (2 pages)
12 February 1997Notice of removal of liquidator (2 pages)
15 October 1996Statement of receipts and payments (3 pages)
15 October 1996Statement of receipts and payments (3 pages)
26 March 1996Appointment of a provisional liquidator (2 pages)
26 March 1996Appointment of a provisional liquidator (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page)
26 March 1996Registered office changed on 26/03/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page)
26 October 1995Notice of winding up order (2 pages)
26 October 1995Court order notice of winding up (2 pages)
26 October 1995Appointment of a provisional liquidator (2 pages)
26 October 1995Notice of winding up order (2 pages)
26 October 1995Court order notice of winding up (2 pages)
26 October 1995Appointment of a provisional liquidator (2 pages)
18 October 1995Appointment of a provisional liquidator (2 pages)
18 October 1995Appointment of a provisional liquidator (2 pages)
22 May 1995Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1995Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)