SLATER PROPERTY HOLDINGS LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 7TP

Company number SC086990
Status Active
Incorporation Date 7 March 1984
Company Type Private Limited Company
Address BURNFIELD HOUSE, 4A BURNFIELD AVENUE THORNLIEBANK, GLASGOW, LANARKSHIRE, G46 7TP
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 thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 76,390 . The most likely internet sites of SLATER PROPERTY HOLDINGS LIMITED are www.slaterpropertyholdings.co.uk, and www.slater-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Slater Property Holdings Limited is a Private Limited Company. The company registration number is SC086990. Slater Property Holdings Limited has been working since 07 March 1984. The present status of the company is Active. The registered address of Slater Property Holdings Limited is Burnfield House 4a Burnfield Avenue Thornliebank Glasgow Lanarkshire G46 7tp. . GRIER, Heather Anne is a Secretary of the company. SCOBIE, Gerald is a Director of the company. SLATER, Roy Mckinley is a Director of the company. Secretary SCOBIE, Gerald has been resigned. Secretary SLATER, Roy Mckinley has been resigned. Director AITKEN, Brian James Kay has been resigned. Director CLARKSON, James Archibald has been resigned. Director GORDON, Heather Anne has been resigned. Director GRANT, Alan has been resigned. Director MACKENZIE, Douglas has been resigned. Director MCCARRON, Bernard Joseph has been resigned. Director MCCARRON, Bernard Joseph has been resigned. Director SCOBIE, Gerald has been resigned. Director WEIR, Andrew Campbell Millar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIER, Heather Anne
Appointed Date: 08 March 1993

Director
SCOBIE, Gerald
Appointed Date: 16 December 1996
66 years old

Director
SLATER, Roy Mckinley

80 years old

Resigned Directors

Secretary
SCOBIE, Gerald
Resigned: 08 March 1993
Appointed Date: 01 February 1991

Secretary
SLATER, Roy Mckinley
Resigned: 01 February 1991

Director
AITKEN, Brian James Kay
Resigned: 10 September 1990
87 years old

Director
CLARKSON, James Archibald
Resigned: 10 September 1990
89 years old

Director
GORDON, Heather Anne
Resigned: 01 March 1996
Appointed Date: 27 July 1995
80 years old

Director
GRANT, Alan
Resigned: 01 February 1991
Appointed Date: 10 September 1990
74 years old

Director
MACKENZIE, Douglas
Resigned: 01 February 1991
Appointed Date: 10 September 1990
70 years old

Director
MCCARRON, Bernard Joseph
Resigned: 16 December 1996
Appointed Date: 01 March 1996
74 years old

Director
MCCARRON, Bernard Joseph
Resigned: 21 June 1995
Appointed Date: 01 February 1991
74 years old

Director
SCOBIE, Gerald
Resigned: 01 February 1991
66 years old

Director
WEIR, Andrew Campbell Millar
Resigned: 01 February 1991
86 years old

Persons With Significant Control

Mr Roy Mckinley Slater
Notified on: 29 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SLATER PROPERTY HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 76,390

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 76,390

...
... and 122 more events
03 Apr 1987
Accounting reference date notified as 30/06

03 Apr 1987
Accounting reference date shortened from 31/03 to 31/12

30 Mar 1987
New director appointed

09 Feb 1987
Director resigned

07 Mar 1984
Incorporation

SLATER PROPERTY HOLDINGS LIMITED Charges

29 December 2011
Standard security
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Slater Property Holdings LTD Retirement Benefits Scheme
Description: 4A burnfield avenue giffnock glasgow ren 89068.
15 July 2011
Standard security
Delivered: 22 July 2011
Status: Satisfied on 10 January 2012
Persons entitled: Trustees of Slater Property Holdings Limited Retirement Benefit Scheme
Description: Flat 2/11, 161 high street, glasgow GLA195523.
20 March 2007
Standard security
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor of 7 & 8 park quadrant, glasgow GLA129713.
19 February 2007
Standard security
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4A burnfield avenue, thornliebank, glasgow REN89068.
16 February 2007
Standard security
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 ayr road, newton mearns, glasgow REN97863.
20 December 2006
Bond & floating charge
Delivered: 23 December 2006
Status: Satisfied on 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 August 2001
Standard security
Delivered: 6 September 2001
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 155 high street, glasgow.
5 September 1994
Standard security
Delivered: 14 September 1994
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 117 byres road, glasgow registered in land register under…
12 December 1991
Standard security
Delivered: 20 December 1991
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 6 st mirren street paisley title no ren 68336.
7 June 1991
Standard security
Delivered: 17 June 1991
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 helena place clarkston renfrewshire.
13 September 1990
Standard security
Delivered: 19 September 1990
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4, 155 high st glasgow title no gla 55926.
23 May 1989
Standard security
Delivered: 30 May 1989
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 180 kilmarnock road, shawlands gla 23178.
10 March 1989
Bond & floating charge
Delivered: 27 March 1989
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…