Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
Company Information for

STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED

WEST NILE STREET, GLASGOW, G1,
Company Registration Number
SC329824
Private Limited Company
Dissolved

Dissolved 2015-08-12

Company Overview

About Strathclyde Park Lane (braehead) Ltd
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED was founded on 2007-08-24 and had its registered office in West Nile Street. The company was dissolved on the 2015-08-12 and is no longer trading or active.

Key Data
Company Name
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
 
Legal Registered Office
WEST NILE STREET
GLASGOW
G1
Other companies in G1
 
Previous Names
MM&S (5285) LIMITED07/12/2007
Filing Information
Company Number SC329824
Date formed 2007-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-08-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 05:23:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SEAN ROBINSON
Company Secretary 2007-12-05
BRIAN JOHN CLARKE
Director 2007-12-05
DAVID SEAN ROBINSON
Director 2007-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH O'NEIL
Director 2007-12-05 2011-06-27
PETER BROGAN
Director 2007-12-05 2009-10-15
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-08-24 2007-12-05
VINDEX LIMITED
Nominated Director 2007-08-24 2007-12-05
VINDEX SERVICES LIMITED
Nominated Director 2007-08-24 2007-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SEAN ROBINSON OLDPL7 LTD Company Secretary 2006-06-01 CURRENT 2006-01-26 Active - Proposal to Strike off
DAVID SEAN ROBINSON STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED Company Secretary 2005-08-30 CURRENT 2005-01-12 Dissolved 2015-08-12
DAVID SEAN ROBINSON LEVENFLOW LIMITED Company Secretary 2004-09-16 CURRENT 2000-03-17 Active
DAVID SEAN ROBINSON PARK FORREST (SCOTLAND) LIMITED Company Secretary 2004-06-28 CURRENT 2004-05-24 Dissolved 2016-09-20
DAVID SEAN ROBINSON THE QUADRANT (EDINBURGH) LIMITED Company Secretary 2004-05-18 CURRENT 2004-04-23 Active
DAVID SEAN ROBINSON PARK LANE LAND LTD Company Secretary 2003-11-25 CURRENT 2003-10-23 Active
DAVID SEAN ROBINSON OLDPL6 LTD Company Secretary 2002-09-24 CURRENT 2002-09-17 Active - Proposal to Strike off
DAVID SEAN ROBINSON OLDPL4 LTD Company Secretary 2001-12-19 CURRENT 1994-05-03 Active
DAVID SEAN ROBINSON OLDPL2 LTD Company Secretary 2001-12-19 CURRENT 1997-04-15 Active
DAVID SEAN ROBINSON OLDPL9 LIMITED Company Secretary 2001-12-19 CURRENT 1997-12-17 Active
DAVID SEAN ROBINSON OLDPL5 LTD Company Secretary 2001-12-19 CURRENT 1993-06-17 Active
DAVID SEAN ROBINSON OLDPL3 LTD Company Secretary 1997-04-22 CURRENT 1997-04-15 Active
BRIAN JOHN CLARKE TURNBERRY COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2011-12-22 Active
BRIAN JOHN CLARKE STEADMORE LTD Director 2017-07-17 CURRENT 2014-01-03 Active
BRIAN JOHN CLARKE GRAND BEC M & I LTD Director 2015-03-02 CURRENT 2015-03-02 Active
BRIAN JOHN CLARKE PLD RENFREWSHIRE LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
BRIAN JOHN CLARKE PARK LANE (SCOTLAND) LTD Director 2011-05-31 CURRENT 2011-05-31 Active
BRIAN JOHN CLARKE OLDPL7 LTD Director 2006-06-01 CURRENT 2006-01-26 Active - Proposal to Strike off
BRIAN JOHN CLARKE STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED Director 2005-03-17 CURRENT 2005-01-12 Dissolved 2015-08-12
BRIAN JOHN CLARKE LEVENFLOW LIMITED Director 2004-09-16 CURRENT 2000-03-17 Active
BRIAN JOHN CLARKE PARK FORREST (SCOTLAND) LIMITED Director 2004-06-28 CURRENT 2004-05-24 Dissolved 2016-09-20
BRIAN JOHN CLARKE THE QUADRANT (EDINBURGH) LIMITED Director 2004-05-18 CURRENT 2004-04-23 Active
BRIAN JOHN CLARKE PARK LANE LAND LTD Director 2003-11-25 CURRENT 2003-10-23 Active
BRIAN JOHN CLARKE PARK LANE INVESTMENTS (FENWICK ROAD) LIMITED Director 2003-02-14 CURRENT 1997-05-16 Active
BRIAN JOHN CLARKE OLDPL6 LTD Director 2002-09-24 CURRENT 2002-09-17 Active - Proposal to Strike off
BRIAN JOHN CLARKE OLDPL1 LTD Director 2001-11-07 CURRENT 2001-11-07 Active
BRIAN JOHN CLARKE OLDPL5 LTD Director 1999-03-11 CURRENT 1993-06-17 Active
BRIAN JOHN CLARKE OLDPL9 LIMITED Director 1997-12-17 CURRENT 1997-12-17 Active
BRIAN JOHN CLARKE OLDPL4 LTD Director 1997-10-10 CURRENT 1994-05-03 Active
BRIAN JOHN CLARKE OLDPL2 LTD Director 1997-10-10 CURRENT 1997-04-15 Active
BRIAN JOHN CLARKE NEWLANDS LANARKSHIRE LIMITED Director 1997-09-01 CURRENT 1994-05-03 Active
BRIAN JOHN CLARKE PARK LANE PALISADE LIMITED Director 1997-07-31 CURRENT 1997-07-09 Dissolved 2014-10-31
BRIAN JOHN CLARKE PARKLANE INVESTMENTS (SCOTLAND) LIMITED Director 1997-06-30 CURRENT 1990-06-01 Active
DAVID SEAN ROBINSON TURNBERRY COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2011-12-22 Active
DAVID SEAN ROBINSON STEADMORE LTD Director 2017-07-17 CURRENT 2014-01-03 Active
DAVID SEAN ROBINSON PLANTREY M & I LTD Director 2015-03-02 CURRENT 2015-03-02 Active
DAVID SEAN ROBINSON PLD RENFREWSHIRE LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
DAVID SEAN ROBINSON PARK LANE (SCOTLAND) LTD Director 2011-05-31 CURRENT 2011-05-31 Active
DAVID SEAN ROBINSON OLDPL7 LTD Director 2006-06-01 CURRENT 2006-01-26 Active - Proposal to Strike off
DAVID SEAN ROBINSON STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED Director 2005-03-17 CURRENT 2005-01-12 Dissolved 2015-08-12
DAVID SEAN ROBINSON OLDPL8 LTD Director 2004-10-06 CURRENT 2004-09-24 Active
DAVID SEAN ROBINSON PARK FORREST (SCOTLAND) LIMITED Director 2004-06-28 CURRENT 2004-05-24 Dissolved 2016-09-20
DAVID SEAN ROBINSON THE QUADRANT (EDINBURGH) LIMITED Director 2004-05-18 CURRENT 2004-04-23 Active
DAVID SEAN ROBINSON PARK LANE LAND LTD Director 2003-11-25 CURRENT 2003-10-23 Active
DAVID SEAN ROBINSON PARK LANE INVESTMENTS (FENWICK ROAD) LIMITED Director 2003-02-14 CURRENT 1997-05-16 Active
DAVID SEAN ROBINSON OLDPL6 LTD Director 2002-09-24 CURRENT 2002-09-17 Active - Proposal to Strike off
DAVID SEAN ROBINSON OLDPL1 LTD Director 2001-11-07 CURRENT 2001-11-07 Active
DAVID SEAN ROBINSON LEVENFLOW LIMITED Director 2000-08-24 CURRENT 2000-03-17 Active
DAVID SEAN ROBINSON OLDPL9 LIMITED Director 1997-12-17 CURRENT 1997-12-17 Active
DAVID SEAN ROBINSON PARKLANE INVESTMENTS (SCOTLAND) LIMITED Director 1997-10-10 CURRENT 1990-06-01 Active
DAVID SEAN ROBINSON OLDPL2 LTD Director 1997-04-22 CURRENT 1997-04-15 Active
DAVID SEAN ROBINSON OLDPL3 LTD Director 1997-04-22 CURRENT 1997-04-15 Active
DAVID SEAN ROBINSON OLDPL4 LTD Director 1995-05-03 CURRENT 1994-05-03 Active
DAVID SEAN ROBINSON OLDPL5 LTD Director 1995-04-10 CURRENT 1993-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2014-10-24CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-10-244.2(Scot)NOTICE OF WINDING UP ORDER
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0124/08/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06AR0124/08/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21DISS40DISS40 (DISS40(SOAD))
2012-02-20AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-06GAZ1FIRST GAZETTE
2011-10-05AR0124/08/11 FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEIL
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-06AR0124/08/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROGAN
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEIL / 24/08/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROGAN / 24/08/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 22/09/2009
2008-09-23363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-12-12123NC INC ALREADY ADJUSTED 05/12/07
2007-12-12RES12VARYING SHARE RIGHTS AND NAMES
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1288(2)RAD 05/12/07--------- £ SI 998@1=998 £ IC 2/1000
2007-12-07CERTNMCOMPANY NAME CHANGED MM&S (5285) LIMITED CERTIFICATE ISSUED ON 07/12/07
2007-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-28
Meetings of Creditors2014-11-11
Petitions to Wind Up (Companies)2014-09-26
Proposal to Strike Off2012-01-06
Fines / Sanctions
No fines or sanctions have been issued against STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-01-11 Outstanding BRAEHEAD PARK ESTATES LIMITED
STANDARD SECURITY 2008-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 9,934,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,000,000
Shareholder Funds 2012-01-01 £ 8,934,144
Stocks Inventory 2012-01-01 £ 1,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED
Trademarks
We have not found any records of STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTRATHCLYDE PARK LANE (BRAEHEAD) LIMITEDEvent Date2014-09-17
Notice is hereby given that on 17 September 2014 a Petition was presented to the Sheriff at Glasgow by Strathclyde Park Lane (Braehead) Limited having their registered office at 151 St Vincent Street, Glasgow G2 5NJ (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed in which Petition the Sheriff at Glasgow by interlocutor dated 17 September 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation, service or advertisement; all of which notice is hereby given. April Bingham , Petitioners Agent : Bellwether Green : Solicitors : 225 West George Street, Glasgow G2 2ND :
 
Initiating party Event TypeProposal to Strike Off
Defending partySTRATHCLYDE PARK LANE (BRAEHEAD) LIMITEDEvent Date2012-01-06
 
Initiating party Event TypeMeetings of Creditors
Defending partyMeetings of CreditorsEvent Date
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED Company Number: SC329824 (formerly MM&S (5285) Limited) Registered Office: 87 Port Dundas Road, Cowcaddens, Glasgow, Lanarkshire, G4 0HF. Principal Trading Address: 87 Port Dundas Road, Cowcaddens, Glasgow, Lanarkshire, G4 0HF. Notice is hereby given that Paul Dounis and Kenneth R Craig of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, were appointed Joint Interim Liquidators of the above company by Interlocutor pronounced in Glasgow on 14 October 2014. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 notice is hereby given that the first meeting of creditors will be held at Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, on 25 November 2014, at 3.00 pm for the purpose of choosing a liquidator who may either be the Joint Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the above address prior to the meeting. Voting may either be in person by the creditor or by form of proxy. To be valid, the proxy must be lodged with me at the meeting or at the above address prior to the meeting. A resolution at the meeting will be passed if a majority in favour of those voting, vote in favour of it. Your attention is also drawn to rules 4.15-4.17 and 7 of the Insolvency (Scotland) Rules 1986. Office Holder details: Paul Dounis (IP No 009708) of Begbies Traynor (Central) LLP, Finlay House, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Kenneth R Craig (IP No 008584) of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Further details contact: Mags Hendry, Email: mags.hendry@begbies-traynor.com. Paul Dounis , Joint Interim Liquidator 06 November 2014.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAppointment of LiquidatorsEvent Date
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED Company Number: SC329824 Address of Registered Office: 151 St Vincent Street, Glasgow, G2 5NJ. Principal Trading Address: 87 Port Dundas Road, Cowcaddens, Glasgow, Lanarkshire, G4 0HF We, Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, (IP Nos. 8368 and 8584) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 25 November 2014, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not formed at the meeting of creditors. We do not intend to summon a further meeting to establish a liquidation committee. All creditors who have not already done so are required to lodge their claims with me by 25 March 2015. Further details contact: April McKay, Tel: 0161 222 2230. Kenneth Pattullo and Kenneth Craig , Joint Liquidators 25 November 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G1