C. & N. PROPERTIES (SCOTLAND) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC161893
Status In Administration
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of C. & N. PROPERTIES (SCOTLAND) LTD. are www.cnpropertiesscotland.co.uk, and www.c-n-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 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.C N Properties Scotland Ltd is a Private Limited Company. The company registration number is SC161893. C N Properties Scotland Ltd has been working since 27 November 1995. The present status of the company is In Administration. The registered address of C N Properties Scotland Ltd is 141 Bothwell Street Glasgow G2 7eq. . SMITH, Colin John is a Secretary of the company. SMITH, Graeme Scott is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Director FERRIER, Peter Kenna has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director SMITH, Colin John has been resigned. Director SMITH, Irene Stewart has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Colin John
Appointed Date: 27 November 1995

Director
SMITH, Graeme Scott
Appointed Date: 28 October 2012
35 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 27 November 1995
Appointed Date: 27 November 1995

Director
FERRIER, Peter Kenna
Resigned: 15 March 2013
Appointed Date: 28 October 2012
60 years old

Nominee Director
MCINTOSH, Susan
Resigned: 27 November 1995
Appointed Date: 27 November 1995
54 years old

Director
SMITH, Colin John
Resigned: 28 October 2012
Appointed Date: 27 November 1995
58 years old

Director
SMITH, Irene Stewart
Resigned: 28 October 2012
Appointed Date: 27 November 1995
59 years old

Nominee Director
TRAINER, Peter
Resigned: 27 November 1995
Appointed Date: 27 November 1995
73 years old

C. & N. PROPERTIES (SCOTLAND) LTD. Events

21 Feb 2017
Administrator's progress report
17 Jan 2017
Notice of extension of period of Administration
02 Aug 2016
Administrator's progress report
18 Feb 2016
Administrator's progress report
18 Jan 2016
Notice of extension of period of Administration
...
... and 109 more events
21 Feb 1996
New director appointed
05 Feb 1996
Director resigned
05 Feb 1996
Director resigned
05 Feb 1996
Secretary resigned
27 Nov 1995
Incorporation

C. & N. PROPERTIES (SCOTLAND) LTD. Charges

24 September 2008
Standard security
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Numbers 24,26 & 28 bloomgate (otherwise 22,24,26 & 28…
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: 3 blair road, crossford LAN186720.
4 April 2005
Standard security
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Tillietudlem hotel, crossford, carluke LAN23372 LAN149890.
4 April 2005
Standard security
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Valley international park, crossford, carluke LAN46196.
23 March 2005
Rental assignation
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: The rental income under the lease of the tillietudlem…
23 March 2005
Rental assignation
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: The rental income from the leases at valley international…
16 March 2005
Bond & floating charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Undertaking and all property and assets present and future…
4 March 2004
Standard security
Delivered: 9 March 2004
Status: Satisfied on 24 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming valley international park…
30 January 2004
Standard security
Delivered: 12 February 2004
Status: Satisfied on 24 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming the tillietudlum hotel…
23 December 2003
Floating charge
Delivered: 3 January 2004
Status: Satisfied on 12 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 September 2002
Floating charge
Delivered: 1 October 2002
Status: Satisfied on 28 June 2004
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
30 July 2002
Standard security
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6 castlegate, lanark, ML11 9DZ.
18 July 2002
Standard security
Delivered: 5 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 51 winning quadrant, wishaw.
18 July 2002
Standard security
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 4/6 bloomgate, lanark and 2 wide close, lanark.
18 July 2002
Standard security
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Subjects known as and forming tillietudlum hotel, 14 lanark…
9 January 2002
Standard security
Delivered: 15 January 2002
Status: Satisfied on 12 November 2002
Persons entitled: Bass Brewers Limited
Description: Tillietudlem hotel,lanark road,crossford.
14 December 2001
Bond & floating charge
Delivered: 28 December 2001
Status: Satisfied on 26 June 2004
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
24 July 2001
Standard security
Delivered: 9 August 2001
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Waterside outdoor centre, waterside, lesmahagow.
18 April 2001
Standard security
Delivered: 26 April 2001
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/6 bloomgate and 2 wide close, lanark.
29 March 2001
Bond & floating charge
Delivered: 9 April 2001
Status: Satisfied on 29 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 August 2000
Standard security
Delivered: 31 August 2000
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 winning quadrant, craigneuk.
20 May 1998
Standard security
Delivered: 29 May 1998
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 castlegate,lanark.