ANDLIN PROPERTIES LIMITED
HARTON PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC268042
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 3 in full; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 . The most likely internet sites of ANDLIN PROPERTIES LIMITED are www.andlinproperties.co.uk, and www.andlin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andlin Properties Limited is a Private Limited Company. The company registration number is SC268042. Andlin Properties Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Andlin Properties Limited is 216 West George Street Glasgow G2 2pq. . HARVEY, Linda is a Director of the company. Secretary HARVEY, Jonathan Andrew has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FULTON, John Mcgee has been resigned. Director HARVEY, Jonathan Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARVEY, Linda
Appointed Date: 20 December 2004
64 years old

Resigned Directors

Secretary
HARVEY, Jonathan Andrew
Resigned: 26 March 2015
Appointed Date: 18 May 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
FULTON, John Mcgee
Resigned: 20 December 2004
Appointed Date: 18 May 2004
82 years old

Director
HARVEY, Jonathan Andrew
Resigned: 26 March 2015
Appointed Date: 18 May 2004
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 May 2004
Appointed Date: 18 May 2004

ANDLIN PROPERTIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
16 Nov 2016
Satisfaction of charge 3 in full
10 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 37 more events
19 Jul 2004
New director appointed
19 Jul 2004
New secretary appointed;new director appointed
20 May 2004
Secretary resigned
20 May 2004
Director resigned
18 May 2004
Incorporation

ANDLIN PROPERTIES LIMITED Charges

7 April 2011
Standard security
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: 62L cleveden drive glasgow.
7 April 2011
Standard security
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Machair cottage lighthouse road kilnaughton bay port ellen…
17 October 2008
Standard security
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Plot no.2, Kilnaughton at site no.1 Cornabus, port ellen…
16 May 2008
Bond & floating charge
Delivered: 5 June 2008
Status: Satisfied on 16 November 2016
Persons entitled: Adam & Company PLC
Description: Undertaking & all property & assets present & future…
12 June 2007
Standard security
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flatted dwellinghouse at 29C bellshaugh gardens, glasgow.
7 November 2005
Standard security
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Shop premises at 259/261 and 263 bilsland drive, glasgow.