BAPU PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0TQ
Company number SC249117
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address 111 BELL STREET, GLASGOW, G4 0TQ
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-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge SC2491170012, created on 23 February 2017. The most likely internet sites of BAPU PROPERTIES LIMITED are www.bapuproperties.co.uk, and www.bapu-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Charing Cross (Glasgow) Rail Station is 1.2 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5 miles; to Busby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bapu Properties Limited is a Private Limited Company. The company registration number is SC249117. Bapu Properties Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Bapu Properties Limited is 111 Bell Street Glasgow G4 0tq. . BASI, Paramjit Singh is a Director of the company. Secretary BASI, Navdeep has been resigned. Secretary GAMBLE, Jonathan has been resigned. Director BASI, Navdeep has been resigned. Director BASI, Parpeet has been resigned. Director PUREWAL, Satish Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BASI, Paramjit Singh
Appointed Date: 11 June 2010
80 years old

Resigned Directors

Secretary
BASI, Navdeep
Resigned: 28 April 2008
Appointed Date: 09 May 2003

Secretary
GAMBLE, Jonathan
Resigned: 04 September 2008
Appointed Date: 28 April 2008

Director
BASI, Navdeep
Resigned: 11 June 2010
Appointed Date: 09 May 2003
55 years old

Director
BASI, Parpeet
Resigned: 11 June 2010
Appointed Date: 09 May 2003
53 years old

Director
PUREWAL, Satish Singh
Resigned: 11 June 2010
Appointed Date: 09 May 2003
50 years old

Persons With Significant Control

Mr Paramjit Singh Basi
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BAPU PROPERTIES LIMITED Events

10 May 2017
Confirmation statement made on 9 May 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
25 Feb 2017
Registration of charge SC2491170012, created on 23 February 2017
25 Feb 2017
Registration of charge SC2491170011, created on 23 February 2017
25 Feb 2017
Registration of charge SC2491170013, created on 23 February 2017
...
... and 61 more events
04 May 2005
Partic of mort/charge *
09 Aug 2004
Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Nov 2003
Partic of mort/charge *
24 Sep 2003
Partic of mort/charge *
09 May 2003
Incorporation

BAPU PROPERTIES LIMITED Charges

23 February 2017
Charge code SC24 9117 0013
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Dakhin restaurant, 89/99 candleriggs, glsgow being the…
23 February 2017
Charge code SC24 9117 0012
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 111 and 117 bell street, glasgow being the ground and…
23 February 2017
Charge code SC24 9117 0011
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1) 44 candleriggs glasgow GLA157709 and 2) ground floor…
9 February 2017
Charge code SC24 9117 0010
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
10 April 2008
Standard security
Delivered: 16 April 2008
Status: Satisfied on 24 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 111 & 117 bell street, glasgow GLA70768.
4 April 2008
Standard security
Delivered: 12 April 2008
Status: Satisfied on 24 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Dhakin restaurant on ground and first floor 89/99…
23 October 2007
Standard security
Delivered: 24 October 2007
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat at 20 glasgow street, glasgow GLA114368.
23 April 2007
Standard security
Delivered: 27 April 2007
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 candleriggs & candleriggs car park, 37 albion street…
23 April 2007
Standard security
Delivered: 27 April 2007
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 wellington street, glasgow GLA175425.
14 March 2007
Bond & floating charge
Delivered: 17 March 2007
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 2005
Standard security
Delivered: 4 May 2005
Status: Satisfied on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: All and whole the office premises situated on the third (or…
14 November 2003
Standard security
Delivered: 27 November 2003
Status: Satisfied on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: Property at 44 candleriggs, glasgow (title numbers gla…
19 September 2003
Floating charge
Delivered: 24 September 2003
Status: Satisfied on 17 December 2007
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…