LOO-KING FOR PROPERTIES LIMITED
GLASGOW ARROWOAK LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G78 3NY

Company number SC468807
Status Active
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address KIRKTONFIELD INDUSTRIAL ESTATE KIRKTONFIELD ROAD, NEILSTON, GLASGOW, G78 3NY
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 sixteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of LOO-KING FOR PROPERTIES LIMITED are www.lookingforproperties.co.uk, and www.loo-king-for-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Loo King For Properties Limited is a Private Limited Company. The company registration number is SC468807. Loo King For Properties Limited has been working since 31 January 2014. The present status of the company is Active. The registered address of Loo King For Properties Limited is Kirktonfield Industrial Estate Kirktonfield Road Neilston Glasgow G78 3ny. . ANDREW, Sheila Margaret is a Secretary of the company. ANDREW, Sheila Margaret is a Director of the company. ANDREW, Thomas Marshall is a Director of the company. MCNEE, Carroll Ann is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDREW, Sheila Margaret
Appointed Date: 19 February 2014

Director
ANDREW, Sheila Margaret
Appointed Date: 19 February 2014
76 years old

Director
ANDREW, Thomas Marshall
Appointed Date: 19 February 2014
80 years old

Director
MCNEE, Carroll Ann
Appointed Date: 19 February 2014
67 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 19 February 2014
Appointed Date: 31 January 2014
74 years old

Persons With Significant Control

Tm Andrew Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOO-KING FOR PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

01 Jun 2015
Total exemption small company accounts made up to 30 November 2014
06 May 2015
Previous accounting period shortened from 31 January 2015 to 30 November 2014
...
... and 6 more events
13 Mar 2014
Appointment of Sheila Margaret Andrew as a director
13 Mar 2014
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 March 2014
13 Mar 2014
Appointment of Sheila Margaret Andrew as a secretary
13 Mar 2014
Termination of appointment of Stephen Mabbott as a director
31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 1