CHARLESFORT (GLASGOW SOUTH) LTD
KILMARNOCK APSIS HOMES (GLASGOW SOUTH) LTD.

Hellopages » East Ayrshire » East Ayrshire » KA3 1RL

Company number SC488001
Status Active
Incorporation Date 2 October 2014
Company Type Private Limited Company
Address C/O IDS AND CO, 38 BEANSBURN, KILMARNOCK, AYRSHIRE, SCOTLAND, KA3 1RL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-30 This document is being processed and will be available in 5 days. ; Termination of appointment of Alexander Reid as a director on 29 March 2017; Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 26 April 2017. The most likely internet sites of CHARLESFORT (GLASGOW SOUTH) LTD are www.charlesfortglasgowsouth.co.uk, and www.charlesfort-glasgow-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Charlesfort Glasgow South Ltd is a Private Limited Company. The company registration number is SC488001. Charlesfort Glasgow South Ltd has been working since 02 October 2014. The present status of the company is Active. The registered address of Charlesfort Glasgow South Ltd is C O Ids and Co 38 Beansburn Kilmarnock Ayrshire Scotland Ka3 1rl. . COCHRANE, James Alistair Kirkland is a Director of the company. Director REID, Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COCHRANE, James Alistair Kirkland
Appointed Date: 23 March 2017
61 years old

Resigned Directors

Director
REID, Alexander
Resigned: 29 March 2017
Appointed Date: 02 October 2014
57 years old

CHARLESFORT (GLASGOW SOUTH) LTD Events

26 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
This document is being processed and will be available in 5 days.

26 Apr 2017
Termination of appointment of Alexander Reid as a director on 29 March 2017
26 Apr 2017
Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 26 April 2017
26 Apr 2017
Appointment of Mr James Alistair Kirkland Cochrane as a director on 23 March 2017
This document is being processed and will be available in 5 days.

10 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30

...
... and 6 more events
23 Jul 2015
Registration of charge SC4880010002, created on 16 July 2015
14 Jul 2015
Registration of charge SC4880010001, created on 25 June 2015
14 Jul 2015
Alterations to floating charge SC4880010001
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

02 Oct 2014
Incorporation
Statement of capital on 2014-10-02
  • GBP 200

CHARLESFORT (GLASGOW SOUTH) LTD Charges

16 July 2015
Charge code SC48 8001 0002
Delivered: 23 July 2015
Status: Satisfied on 18 November 2016
Persons entitled: Bank of Scotland PLC
Description: 25 and 25A central avenue, cambuslang, glasgow (title…
25 June 2015
Charge code SC48 8001 0001
Delivered: 14 July 2015
Status: Satisfied on 2 December 2016
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…