ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED
GLASGOW MYERS OF GLASGOW LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G77 5DU
Company number SC039156
Status Active
Incorporation Date 20 August 1963
Company Type Private Limited Company
Address 30 SANDRINGHAM AVENUE, NEWTON MEARNS, GLASGOW, G77 5DU
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 one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mrs Julie-Anne Cohen as a director on 3 February 2017; Termination of appointment of Dummies for Windows Limited as a director on 3 February 2017. The most likely internet sites of ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED are www.admiralstreetpropertiesholdings.co.uk, and www.admiral-street-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Admiral Street Properties Holdings Limited is a Private Limited Company. The company registration number is SC039156. Admiral Street Properties Holdings Limited has been working since 20 August 1963. The present status of the company is Active. The registered address of Admiral Street Properties Holdings Limited is 30 Sandringham Avenue Newton Mearns Glasgow G77 5du. . COHEN, Russell is a Secretary of the company. COHEN, Julie Anne is a Director of the company. COHEN, Russell is a Director of the company. Secretary ALAN COHEN & CO CHARTERED ACCOUNTANT has been resigned. Director COHEN, Alan Peter has been resigned. Director COHEN, Helena has been resigned. Director DUMMIES FOR WINDOWS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COHEN, Russell
Appointed Date: 15 October 2002

Director
COHEN, Julie Anne
Appointed Date: 03 February 2017
57 years old

Director
COHEN, Russell

61 years old

Resigned Directors

Secretary
ALAN COHEN & CO CHARTERED ACCOUNTANT
Resigned: 15 October 2002

Director
COHEN, Alan Peter
Resigned: 15 October 2002
86 years old

Director
COHEN, Helena
Resigned: 15 October 2002
84 years old

Director
DUMMIES FOR WINDOWS LIMITED
Resigned: 03 February 2017
Appointed Date: 15 October 2002

ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 August 2016
03 Feb 2017
Appointment of Mrs Julie-Anne Cohen as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Dummies for Windows Limited as a director on 3 February 2017
01 Nov 2016
Registration of charge SC0391560011, created on 27 October 2016
18 Oct 2016
Registration of charge SC0391560010, created on 12 October 2016
...
... and 92 more events
10 Nov 1987
Registered office changed on 10/11/87 from: 42/50 bridge street glasgow

10 Nov 1987
Return made up to 11/03/87; full list of members

31 Oct 1987
Return made up to 19/03/86; full list of members

27 Apr 1987
Full accounts made up to 31 August 1986

15 Jul 1986
Full accounts made up to 31 August 1985

ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED Charges

27 October 2016
Charge code SC03 9156 0011
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that property known as 65C malvern road, london NW6 5PU…
12 October 2016
Charge code SC03 9156 0010
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 December 1996
Standard security
Delivered: 10 January 1997
Status: Satisfied on 26 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31-37 admiral street,glasgow.
21 October 1996
Bond & floating charge
Delivered: 25 October 1996
Status: Satisfied on 26 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 March 1995
Standard security
Delivered: 15 March 1995
Status: Satisfied on 27 July 2012
Persons entitled: Glasgow Development Agency
Description: 31-37 admiral street, glasgow, comprising of subjects…
20 January 1995
Bond & floating charge
Delivered: 8 February 1995
Status: Satisfied on 31 December 1996
Persons entitled: Bank Leumi (UK) PLC
Description: Undertaking and all property and assets present and future…
17 November 1994
Standard security
Delivered: 22 November 1994
Status: Satisfied on 17 June 1997
Persons entitled: Bank Leumi (UK) PLC
Description: 31 admiral street, glasgow registered under title number…
17 November 1994
Standard security
Delivered: 22 November 1994
Status: Satisfied on 17 June 1997
Persons entitled: Bank Leumi (UK) PLC
Description: 33/37 admiral street, glasgow registered under title number…
17 November 1994
Standard security
Delivered: 22 November 1994
Status: Satisfied on 17 June 1997
Persons entitled: Bank Leumi (UK) PLC
Description: 31/37 admiral street, glasgow registered under title number…
20 December 1982
Bond & floating charge
Delivered: 30 December 1982
Status: Satisfied on 30 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…