CABRACH ESTATES LTD
GLASGOW LISTER SQUARE (NO 188) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8BQ

Company number SC463039
Status Active
Incorporation Date 5 November 2013
Company Type Private Limited Company
Address 3 ARTHUR STREET, CLARKSTON, GLASGOW, G76 8BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of CABRACH ESTATES LTD are www.cabrachestates.co.uk, and www.cabrach-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Cabrach Estates Ltd is a Private Limited Company. The company registration number is SC463039. Cabrach Estates Ltd has been working since 05 November 2013. The present status of the company is Active. The registered address of Cabrach Estates Ltd is 3 Arthur Street Clarkston Glasgow G76 8bq. . CULLIS, Stephen William is a Director of the company. GORDON, Alastair Gilbert is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BELL, Adrian Edward Robert has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CULLIS, Stephen William
Appointed Date: 11 November 2013
69 years old

Director
GORDON, Alastair Gilbert
Appointed Date: 11 November 2013
66 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 11 November 2013
Appointed Date: 05 November 2013

Director
BELL, Adrian Edward Robert
Resigned: 11 November 2013
Appointed Date: 05 November 2013
59 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 11 November 2013
Appointed Date: 05 November 2013

Persons With Significant Control

Mr Stephen William Cullis
Notified on: 5 November 2016
69 years old
Nature of control: Has significant influence or control

CABRACH ESTATES LTD Events

12 Dec 2016
Confirmation statement made on 5 November 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 30 November 2015
14 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

10 Dec 2014
Accounts for a dormant company made up to 30 November 2014
20 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 5 more events
11 Nov 2013
Termination of appointment of Adrian Bell as a director
11 Nov 2013
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
08 Nov 2013
Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 8 November 2013
06 Nov 2013
Company name changed lister square (no 188) LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution

05 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted