BOX PROPERTY DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5SP

Company number SC283218
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address MILLER BECKETT & JACKSON, 190 ST. VINCENT STREET, GLASGOW, G2 5SP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of BOX PROPERTY DEVELOPMENTS LIMITED are www.boxpropertydevelopments.co.uk, and www.box-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six 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.Box Property Developments Limited is a Private Limited Company. The company registration number is SC283218. Box Property Developments Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Box Property Developments Limited is Miller Beckett Jackson 190 St Vincent Street Glasgow G2 5sp. . MACCALMAN, Calum is a Secretary of the company. MACCALMAN, Calum is a Director of the company. ROBERTSON, Grant Watson is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACCALMAN, Calum
Appointed Date: 14 April 2005

Director
MACCALMAN, Calum
Appointed Date: 14 April 2005
60 years old

Director
ROBERTSON, Grant Watson
Appointed Date: 14 April 2005
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Persons With Significant Control

Mrs Alison Edna Maccalman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grant Watson Robertson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Calum Maccalman Bsc,Hons,B Arch,Riba,Arias
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

BOX PROPERTY DEVELOPMENTS LIMITED Events

25 Apr 2017
Confirmation statement made on 14 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 34 more events
20 May 2005
Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100
20 May 2005
Registered office changed on 20/05/05 from: 190 saint vincent street, glasgow, G2 5SP
18 Apr 2005
Director resigned
18 Apr 2005
Secretary resigned
14 Apr 2005
Incorporation

BOX PROPERTY DEVELOPMENTS LIMITED Charges

2 November 2009
Standard security
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 0.236 acres of ground at albert drive, pollokshields…
4 April 2006
Floating charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…