SADCO PROPERTIES LTD.
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2AX

Company number SC261873
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 2 METHVEN AVENUE, BEARSDEN, GLASGOW, G61 2AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 5,000 . The most likely internet sites of SADCO PROPERTIES LTD. are www.sadcoproperties.co.uk, and www.sadco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Sadco Properties Ltd is a Private Limited Company. The company registration number is SC261873. Sadco Properties Ltd has been working since 14 January 2004. The present status of the company is Active. The registered address of Sadco Properties Ltd is 2 Methven Avenue Bearsden Glasgow G61 2ax. . SADIQ, Saleem is a Secretary of the company. SADIQ, Amjid is a Director of the company. SADIQ, Arshad is a Director of the company. SADIQ, Saleem is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SADIQ, Saleem
Appointed Date: 14 January 2004

Director
SADIQ, Amjid
Appointed Date: 14 January 2004
56 years old

Director
SADIQ, Arshad
Appointed Date: 15 January 2004
58 years old

Director
SADIQ, Saleem
Appointed Date: 14 January 2004
69 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Mohammed Saleem Sadiq
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SADCO PROPERTIES LTD. Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jun 2015
Registration of charge SC2618730005, created on 24 June 2015
...
... and 32 more events
18 Mar 2004
New director appointed
18 Mar 2004
New secretary appointed;new director appointed
17 Jan 2004
Director resigned
17 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation

SADCO PROPERTIES LTD. Charges

24 June 2015
Charge code SC26 1873 0007
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 37 kinnaird crescent, bearsden, glasgow. Dmb 27004…
24 June 2015
Charge code SC26 1873 0006
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 33 kinnaird crescent, bearsden, glasgow. DMB56906…
24 June 2015
Charge code SC26 1873 0005
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 glendaruel avenue, bearsden, glasgow. DMB23230…
15 June 2015
Charge code SC26 1873 0004
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
27 October 2006
Standard security
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 gideon street, bathgate WLN16089.
27 April 2006
Standard security
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 kinnaird crescent, bearsden, glasgow DMB27004.
27 April 2006
Standard security
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 kinnaird crescent, bearsden, glasgow DMB56906.