SPACE PROPERTIES LIMITED
GLASGOW MILLINE LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 7JN

Company number SC195503
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 8 MILVERTON ROAD, GIFFNOCK, GLASGOW, RENFREWSHIRE, G46 7JN
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPACE PROPERTIES LIMITED are www.spaceproperties.co.uk, and www.space-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Space Properties Limited is a Private Limited Company. The company registration number is SC195503. Space Properties Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Space Properties Limited is 8 Milverton Road Giffnock Glasgow Renfrewshire G46 7jn. . HOULIHAN, Patricia Elizabeth is a Secretary of the company. CLARK, Karen Mary is a Director of the company. MCCUDDEN, Elizabeth is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCCUDDEN, Gerard Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOULIHAN, Patricia Elizabeth
Appointed Date: 28 June 1999

Director
CLARK, Karen Mary
Appointed Date: 09 May 2013
63 years old

Director
MCCUDDEN, Elizabeth
Appointed Date: 28 June 1999
87 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 June 1999
Appointed Date: 21 April 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 June 1999
Appointed Date: 21 April 1999
35 years old

Director
MCCUDDEN, Gerard Michael
Resigned: 08 February 2013
Appointed Date: 28 June 1999
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 June 1999
Appointed Date: 21 April 1999

SPACE PROPERTIES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
17 May 1999
Company name changed milline LIMITED\certificate issued on 18/05/99
06 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1999
Nc inc already adjusted 04/05/99
06 May 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Apr 1999
Incorporation

SPACE PROPERTIES LIMITED Charges

22 November 2002
Standard security
Delivered: 4 December 2002
Status: Satisfied on 6 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 fleurs avenue, dumbreck, glasgow.
19 November 2002
Standard security
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and first floor storeys of the building at 19 the…
24 June 2002
Standard security
Delivered: 27 June 2002
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/l, 52 craigmillar road, glasgow.
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 82 mavisbank gardens, glasgow.
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, the ushida findlay building, 8 lanark street…
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/4, glassford court, glassford street, glasgow.
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/2, 82 mavisbank gardens, glasgow.
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 57 greeendyke street, glasgow.
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 bellwood street, glasgow.
29 April 2001
Bond & floating charge
Delivered: 8 May 2001
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 November 2000
Floating charge
Delivered: 24 November 2000
Status: Satisfied on 20 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…