J29 HOLDINGS LIMITED
GLASGOW A.S. GROUP (SCOTLAND) LTD.

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC205577
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, LANARKSHIRE, G76 7HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 30 November 2016; Total exemption small company accounts made up to 31 March 2016; Company name changed A.S. group (scotland) LTD.\certificate issued on 25/08/16 CONNOT ‐ Change of name notice . The most likely internet sites of J29 HOLDINGS LIMITED are www.j29holdings.co.uk, and www.j29-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. J29 Holdings Limited is a Private Limited Company. The company registration number is SC205577. J29 Holdings Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of J29 Holdings Limited is Radleigh House 1 Golf Road Clarkston Glasgow Lanarkshire G76 7hu. . STICKLER, James Andrew is a Secretary of the company. KELLY, Patrick Joseph is a Director of the company. KELLY, Paul Damian is a Director of the company. PATERSON, William is a Director of the company. STICKLER, James Andrew is a Director of the company. Secretary KELLY, Hannah Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KELLY, Patrick Joseph has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STICKLER, James Andrew
Appointed Date: 04 August 2016

Director
KELLY, Patrick Joseph
Appointed Date: 24 March 2016
78 years old

Director
KELLY, Paul Damian
Appointed Date: 01 April 2003
54 years old

Director
PATERSON, William
Appointed Date: 24 March 2016
79 years old

Director
STICKLER, James Andrew
Appointed Date: 24 March 2016
52 years old

Resigned Directors

Secretary
KELLY, Hannah Anne
Resigned: 23 May 2012
Appointed Date: 28 March 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
KELLY, Patrick Joseph
Resigned: 08 August 2012
Appointed Date: 28 March 2000
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Persons With Significant Control

Mr Paul Damian Kelly
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Petersons Quarries Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

J29 HOLDINGS LIMITED Events

07 Nov 2016
Current accounting period shortened from 31 March 2017 to 30 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Company name changed A.S. group (scotland) LTD.\certificate issued on 25/08/16
  • CONNOT ‐ Change of name notice

25 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15

11 Aug 2016
Appointment of Mr James Andrew Stickler as a secretary on 4 August 2016
...
... and 48 more events
31 Aug 2000
New director appointed
31 Aug 2000
Registered office changed on 31/08/00 from: radleigh house 1 golf road, clarkston glasgow lanarkshire G76 7HU
30 Mar 2000
Secretary resigned
30 Mar 2000
Director resigned
28 Mar 2000
Incorporation

J29 HOLDINGS LIMITED Charges

17 August 2009
Floating charge
Delivered: 2 September 2009
Status: Satisfied on 23 April 2016
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…