POSTAGE STAMP PROPERTIES LTD
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6DS

Company number SC464276
Status Active
Incorporation Date 22 November 2013
Company Type Private Limited Company
Address 18 BRIARLEA DRIVE, GIFFNOCK, GLASGOW, GLASGOW, SCOTLAND, G46 6DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 18 Briarlea Drive Giffnock Glasgow Glasgow G46 6DS on 20 March 2017; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of POSTAGE STAMP PROPERTIES LTD are www.postagestampproperties.co.uk, and www.postage-stamp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Postage Stamp Properties Ltd is a Private Limited Company. The company registration number is SC464276. Postage Stamp Properties Ltd has been working since 22 November 2013. The present status of the company is Active. The registered address of Postage Stamp Properties Ltd is 18 Briarlea Drive Giffnock Glasgow Glasgow Scotland G46 6ds. . COWIE, Rhone Marion is a Director of the company. COWIE, Steven Alexander is a Director of the company. HELLIWELL, John Ross is a Director of the company. MILLAR, Kevin is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
COWIE, Rhone Marion
Appointed Date: 28 January 2014
61 years old

Director
COWIE, Steven Alexander
Appointed Date: 22 November 2013
61 years old

Director
HELLIWELL, John Ross
Appointed Date: 01 August 2014
59 years old

Director
MILLAR, Kevin
Appointed Date: 01 August 2014
51 years old

Persons With Significant Control

Mrs Rhona Marion Cowie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Akp Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSTAGE STAMP PROPERTIES LTD Events

20 Mar 2017
Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 18 Briarlea Drive Giffnock Glasgow Glasgow G46 6DS on 20 March 2017
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 0 more events
23 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

10 Sep 2014
Appointment of John Ross Helliwell as a director on 1 August 2014
10 Sep 2014
Appointment of Kevin Millar as a director on 1 August 2014
13 Feb 2014
Appointment of Rhone Marion Cowie as a director
22 Nov 2013
Incorporation
Statement of capital on 2013-11-22
  • GBP 100