CARBON PROPERTY SOLUTIONS LTD
GLASGOW CARBON CLEANING LTD DUNHAM NURSERY CARE LTD

Hellopages » Glasgow City » Glasgow City » G43 2ST

Company number SC371817
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address 71 LANGSIDE DRIVE, NEWLANDS, GLASGOW, STRATHCLYDE, G43 2ST
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CARBON PROPERTY SOLUTIONS LTD are www.carbonpropertysolutions.co.uk, and www.carbon-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Carbon Property Solutions Ltd is a Private Limited Company. The company registration number is SC371817. Carbon Property Solutions Ltd has been working since 26 January 2010. The present status of the company is Active. The registered address of Carbon Property Solutions Ltd is 71 Langside Drive Newlands Glasgow Strathclyde G43 2st. . SLATER, Paul Jeremy Richard is a Director of the company. SLATER-ROUSE, Patricia Lorraine is a Director of the company. The company operates in "Combined facilities support activities".


Current Directors

Director
SLATER, Paul Jeremy Richard
Appointed Date: 26 January 2010
64 years old

Director
SLATER-ROUSE, Patricia Lorraine
Appointed Date: 26 January 2010
62 years old

Persons With Significant Control

Mr Paul Jeremy Richard Slater
Notified on: 19 January 2017
64 years old
Nature of control: Has significant influence or control

CARBON PROPERTY SOLUTIONS LTD Events

28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

12 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 13 more events
23 Jan 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17

10 Feb 2011
Accounts for a dormant company made up to 31 January 2011
10 Feb 2011
Annual return made up to 26 January 2011 with full list of shareholders
16 Jun 2010
Particulars of a mortgage or charge / charge no: 1
26 Jan 2010
Incorporation

CARBON PROPERTY SOLUTIONS LTD Charges

19 September 2014
Charge code SC37 1817 0002
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
9 June 2010
Floating charge
Delivered: 16 June 2010
Status: Satisfied on 31 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…