Publication Date 28 November 2003 Resolutions for Winding-up Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Resolution for Winding-Up CLANRIDGE TOOLS LIMITED At an Extraordinary General Meeting of the Company, duly convened and held at Unit D, 17 South Avenue, Blantyre Industrial Estate, Blantyre, Glasgow,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 28 November 2003 Resolutions for Winding-up Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Insolvency Act 1986 Extraordinary Resolution Pursuant to Insolvency Act 1986, Section 84(1)(c) of The Glasgow Advertising Agency Limited Passed: 7th November 2003 At an Extraordinary General Meeti… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 28 November 2003 Sequestrations Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bankruptcy (Scotland) Act 1985: as amended: Section 25(6)(b) The Sequestration of the Estate of Robert Wilson Gray I, Colin Anthony Fisher Hastings, 13 Bath Street, Glasgow, G2 1HY give notice that I… Notice Type Sequestrations View Sequestrations full notice
Publication Date 28 November 2003 Final Meetings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Final Meetings Hosebase Limited (In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above company will be held withi… Notice Type Final Meetings View Final Meetings full notice
Publication Date 28 November 2003 Notices to Creditors Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Notice to Creditors Craig Elder Haulage Ltd (In Liquidation) Business Address: Plot 2 Cable Road, Viewfield Industrial Estate, Kirkcaldy KY6 2SY I, Thomas Campbell MacLennan, of Tenon Recovery, 1 Roya… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 28 November 2003 Notices to Creditors Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Notices to Creditors J.H. Green (Developments) Limited (In Members Voluntary Liquidation) Company Number: SC070024 Registered Office: Scott House, 12/16 South Frederick Street, Glasgow G1 1HJ I, Irene… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 28 November 2003 Sequestrations Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bankruptcy (Scotland) Act 1985 as amended paragraph 4(1) of Schedule 2A Sequestration of the estate of Rachelle Reid A certificate for the summary administration of the sequestrated estate of Rachelle… Notice Type Sequestrations View Sequestrations full notice
Publication Date 28 November 2003 Sequestrations Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bankruptcy (Scotland) Act 1985 as amended; Section 15(6) Sequestration of the estate of Stuart Manuel Santana The estate of Stuart Manuel Santana, 47/5 St Patrick Square, Edinburgh EH8 5BS was sequest… Notice Type Sequestrations View Sequestrations full notice
Publication Date 28 November 2003 Sequestrations Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bankruptcy (Scotland) Act 1985 as amended; Section 15(6) Sequestration of the estate of George Fotheringham The estate of George Fotheringham, 47 Castlandhill Road, Dunfermline KY11 2DA was sequestrat… Notice Type Sequestrations View Sequestrations full notice
Publication Date 28 November 2003 Sequestrations Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Bankruptcy (Scotland) Act 1985 as amended paragraph 4(1) of Schedule 2A Sequestration of the estate of Kenneth Baker A certificate for the summary administration of the sequestrated estate of Kenneth… Notice Type Sequestrations View Sequestrations full notice