BIG PROPERTIES (SCOTLAND) LTD
GLASGOW BIG EVENTS MERCHANDISING LTD BIG EVENTS (GLASGOW) LTD

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC475610
Status Active
Incorporation Date 17 April 2014
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ
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 twenty-two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mrs Angela Adie on 24 August 2016. The most likely internet sites of BIG PROPERTIES (SCOTLAND) LTD are www.bigpropertiesscotland.co.uk, and www.big-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Properties Scotland Ltd is a Private Limited Company. The company registration number is SC475610. Big Properties Scotland Ltd has been working since 17 April 2014. The present status of the company is Active. The registered address of Big Properties Scotland Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . ADIE, Angela is a Director of the company. Secretary COSEC LIMITED has been resigned. Director ADIE, Ian has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ADIE, Angela
Appointed Date: 18 April 2015
68 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 17 April 2014
Appointed Date: 17 April 2014

Director
ADIE, Ian
Resigned: 18 April 2015
Appointed Date: 17 April 2014
70 years old

Director
MCMEEKIN, James Stuart
Resigned: 17 April 2014
Appointed Date: 17 April 2014
58 years old

Director
COSEC LIMITED
Resigned: 17 April 2014
Appointed Date: 17 April 2014

Persons With Significant Control

Mrs Angela Adie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BIG PROPERTIES (SCOTLAND) LTD Events

03 May 2017
Confirmation statement made on 19 April 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Aug 2016
Director's details changed for Mrs Angela Adie on 24 August 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

25 Apr 2016
Director's details changed for Mrs Angela Adie on 18 April 2016
...
... and 12 more events
17 Apr 2014
Termination of appointment of James Mcmeekin as a director
17 Apr 2014
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014
17 Apr 2014
Termination of appointment of Cosec Limited as a secretary
17 Apr 2014
Termination of appointment of Cosec Limited as a director
17 Apr 2014
Incorporation
Statement of capital on 2014-04-17
  • GBP 1

BIG PROPERTIES (SCOTLAND) LTD Charges

4 September 2015
Charge code SC47 5610 0002
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Standalone industrial and business unit on southeast side…
24 July 2015
Charge code SC47 5610 0001
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…