BAM PRINCES STREET LIMITED
STRATHCLYDE HBG PRINCES STREET LIMITED ANDSTRAT (NO.233) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5QD

Company number SC304429
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address 183 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5QD
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 Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Appointment of Mr Douglas Peters as a director on 30 September 2015. The most likely internet sites of BAM PRINCES STREET LIMITED are www.bamprincesstreet.co.uk, and www.bam-princes-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bam Princes Street Limited is a Private Limited Company. The company registration number is SC304429. Bam Princes Street Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Bam Princes Street Limited is 183 St Vincent Street Glasgow Strathclyde G2 5qd. . MILLER, Euan James is a Secretary of the company. PETERS, Douglas is a Director of the company. Secretary PETERS, Douglas has been resigned. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director BROWN, Simon Thomas David has been resigned. Director BURKE, John Roderick has been resigned. Director HARMON, Nicola has been resigned. Director MACLEAN, Robert William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, Euan James
Appointed Date: 30 September 2015

Director
PETERS, Douglas
Appointed Date: 30 September 2015
58 years old

Resigned Directors

Secretary
PETERS, Douglas
Resigned: 30 September 2015
Appointed Date: 27 July 2006

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 27 July 2006
Appointed Date: 23 June 2006

Director
BROWN, Simon Thomas David
Resigned: 27 July 2006
Appointed Date: 23 June 2006
65 years old

Director
BURKE, John Roderick
Resigned: 30 September 2015
Appointed Date: 27 July 2006
72 years old

Director
HARMON, Nicola
Resigned: 14 September 2007
Appointed Date: 27 July 2006
51 years old

Director
MACLEAN, Robert William
Resigned: 27 July 2006
Appointed Date: 23 June 2006
50 years old

BAM PRINCES STREET LIMITED Events

28 Jul 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

12 Nov 2015
Appointment of Mr Douglas Peters as a director on 30 September 2015
12 Nov 2015
Appointment of Mr Euan James Miller as a secretary on 30 September 2015
12 Nov 2015
Termination of appointment of John Roderick Burke as a director on 30 September 2015
...
... and 37 more events
04 Aug 2006
New director appointed
04 Aug 2006
New director appointed
04 Aug 2006
Registered office changed on 04/08/06 from: 1 rutland court edinburgh midlothian EH3 8EY
04 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
23 Jun 2006
Incorporation

BAM PRINCES STREET LIMITED Charges

13 October 2006
Standard security
Delivered: 23 October 2006
Status: Satisfied on 12 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 131-133 princes street, edinburgh MID95499.
5 October 2006
Pledge of rental income account
Delivered: 11 October 2006
Status: Satisfied on 12 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The deposit and all interest that may from time to time be…
5 October 2006
Floating charge
Delivered: 11 October 2006
Status: Satisfied on 12 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…