FRED BERMAN PROPERTIES LIMITED
GLASGOW TRUARC LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G77 5EY

Company number SC183183
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 19 MATHERTON AVENUE, NEWTON MEARNS, GLASGOW, G77 5EY
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 Confirmation statement made on 21 February 2017 with updates; Director's details changed for Frederick Rosslyn Berman on 5 April 2016; Registration of charge SC1831830026, created on 21 July 2016. The most likely internet sites of FRED BERMAN PROPERTIES LIMITED are www.fredbermanproperties.co.uk, and www.fred-berman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Fred Berman Properties Limited is a Private Limited Company. The company registration number is SC183183. Fred Berman Properties Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Fred Berman Properties Limited is 19 Matherton Avenue Newton Mearns Glasgow G77 5ey. . BERMAN, Frederick Rosslyn is a Director of the company. MELDRUM, Brian Charles is a Director of the company. Secretary BERMAN, Frederick Rosslyn has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MACDONALDS has been resigned. Director BERMAN, Gillian has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BERMAN, Frederick Rosslyn
Appointed Date: 20 February 1998
88 years old

Director
MELDRUM, Brian Charles
Appointed Date: 31 October 2014
67 years old

Resigned Directors

Secretary
BERMAN, Frederick Rosslyn
Resigned: 12 April 2006
Appointed Date: 20 February 1998

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Secretary
MACDONALDS
Resigned: 28 February 2013
Appointed Date: 12 April 2006

Director
BERMAN, Gillian
Resigned: 12 April 2006
Appointed Date: 20 February 1998
87 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr Frederick Rosslyn Berman
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRED BERMAN PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Mar 2017
Director's details changed for Frederick Rosslyn Berman on 5 April 2016
27 Jul 2016
Registration of charge SC1831830026, created on 21 July 2016
27 Jul 2016
Registration of charge SC1831830027, created on 21 July 2016
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 92 more events
03 Mar 1998
Nc inc already adjusted 20/02/98
03 Mar 1998
Memorandum and Articles of Association
03 Mar 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1998
Incorporation

FRED BERMAN PROPERTIES LIMITED Charges

21 July 2016
Charge code SC18 3183 0027
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 grahams road, falkirk. STG23686…
21 July 2016
Charge code SC18 3183 0026
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 gordon street, glasgow. GLA121402…
27 January 2015
Charge code SC18 3183 0025
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 to 99 main street, prestwick. Title number AYR66560…
1 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 & 25 princes street, edinburgh MID26995.
21 November 2007
Standard security
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises on ground and basement levels known as and…
11 July 2007
Standard security
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor of the exchange 140-142 st vincent street…
2 April 2007
Standard security
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 (also known as pavilion 1) cadzow business park, 82…
6 July 2005
Standard security
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1/1 9 brand place, unit 1/2 17 brand place, unit 2/1…
10 October 2003
Standard security
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises--31 union street, inverness.
6 June 2003
Standard security
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 union street and 15-21 baron taylors street…
8 October 2001
Standard security
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 shandwick place, edinburgh.
3 July 2001
Standard security
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 396 byres road, glasgow.
13 October 2000
Standard security
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70-76 nicolson street, edinburgh.
29 June 1999
Standard security
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 185-189 byres road and 1-5 highburgh road, glasgow.
4 September 1998
Bond & floating charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 November 1995
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 titchfield street,kilmarnock.
26 March 1993
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the west side of causewayside street,glasgow.
14 October 1992
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 high street,nairn.
2 February 1990
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 saughton road shopping centre,83 saughton road…
27 July 1989
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3,millersneuk shopping development,auchinloch…
28 April 1989
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 232 & 232A ayr road,newton mearns.
23 November 1988
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 high street,perth.
21 November 1985
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 channel street,galashiels.
1 April 1985
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 union street,inverness.
30 January 1984
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 157 high street,musselburgh.
3 June 1982
Standard security
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 stirling street,airdrie.