ALADDINS (PROPERTIES) LIMITED
MACNEWCO ONE HUNDRED AND EIGHTY SIX LIMITED

Hellopages » Falkirk » Falkirk » FK1 1RA

Company number SC303590
Status Active
Incorporation Date 8 June 2006
Company Type Private Limited Company
Address 16 - 18 WEIR STREET, FALKIRK, FK1 1RA
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 forty-four events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 210 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 210 . The most likely internet sites of ALADDINS (PROPERTIES) LIMITED are www.aladdinsproperties.co.uk, and www.aladdins-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Aladdins Properties Limited is a Private Limited Company. The company registration number is SC303590. Aladdins Properties Limited has been working since 08 June 2006. The present status of the company is Active. The registered address of Aladdins Properties Limited is 16 18 Weir Street Falkirk Fk1 1ra. . CORSON, Stephen is a Secretary of the company. CORSON, John Prentice is a Director of the company. Nominee Secretary MACDONALDS has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORSON, Stephen
Appointed Date: 13 September 2006

Director
CORSON, John Prentice
Appointed Date: 31 August 2006
69 years old

Resigned Directors

Nominee Secretary
MACDONALDS
Resigned: 13 September 2006
Appointed Date: 08 June 2006

Nominee Director
WHITE, Joyce Helen
Resigned: 13 September 2006
Appointed Date: 08 June 2006
66 years old

ALADDINS (PROPERTIES) LIMITED Events

13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 210

17 May 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 210

17 Jun 2015
Secretary's details changed for Stephen Corson on 4 July 2014
09 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 34 more events
21 Sep 2006
Director resigned
21 Sep 2006
New secretary appointed
21 Sep 2006
New director appointed
31 Aug 2006
Company name changed macnewco one hundred and eighty six LIMITED\certificate issued on 31/08/06
08 Jun 2006
Incorporation