PROPERTY OWNERS ABROAD LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 4RH

Company number SC290393
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address 22 KILPATRICK DRIVE, BEARSDEN, GLASGOW, STRATHCLYDE, G61 4RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Accounts for a dormant company made up to 30 September 2015; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of PROPERTY OWNERS ABROAD LIMITED are www.propertyownersabroad.co.uk, and www.property-owners-abroad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Property Owners Abroad Limited is a Private Limited Company. The company registration number is SC290393. Property Owners Abroad Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Property Owners Abroad Limited is 22 Kilpatrick Drive Bearsden Glasgow Strathclyde G61 4rh. . MCNAB, Kenneth Finlay is a Secretary of the company. MCNAB, Kenneth Finlay is a Director of the company. Secretary ROXBURGH, William Murray has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCNAB, Kenneth Finlay
Appointed Date: 30 June 2014

Director
MCNAB, Kenneth Finlay
Appointed Date: 15 September 2005
77 years old

Resigned Directors

Secretary
ROXBURGH, William Murray
Resigned: 30 June 2014
Appointed Date: 15 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 September 2005
Appointed Date: 15 September 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 September 2005
Appointed Date: 15 September 2005

PROPERTY OWNERS ABROAD LIMITED Events

23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

12 Jun 2016
Accounts for a dormant company made up to 30 September 2015
31 Jul 2015
Accounts for a dormant company made up to 30 September 2014
31 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

28 Jul 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1

...
... and 18 more events
04 Oct 2005
New director appointed
04 Oct 2005
New secretary appointed
16 Sep 2005
Secretary resigned
16 Sep 2005
Director resigned
15 Sep 2005
Incorporation