CARNBROE ESTATES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3AH

Company number SC311180
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address RES ASSOCIATES LTD, 5 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 30 October 2016 with updates; Registration of charge SC3111800008, created on 7 June 2016. The most likely internet sites of CARNBROE ESTATES LIMITED are www.carnbroeestates.co.uk, and www.carnbroe-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carnbroe Estates Limited is a Private Limited Company. The company registration number is SC311180. Carnbroe Estates Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Carnbroe Estates Limited is Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3ah. . GAFFNEY, James Gerard is a Director of the company. Secretary ANGLIA SECRETARIES LTD has been resigned. Director GAFFNEY, James Gerrard has been resigned. Director GAFFNEY, James Gerard has been resigned. Director SNOWIE, Malcolm Mcdonald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GAFFNEY, James Gerard
Appointed Date: 18 December 2014
65 years old

Resigned Directors

Secretary
ANGLIA SECRETARIES LTD
Resigned: 24 September 2012
Appointed Date: 30 October 2006

Director
GAFFNEY, James Gerrard
Resigned: 18 December 2014
Appointed Date: 10 December 2009
40 years old

Director
GAFFNEY, James Gerard
Resigned: 10 December 2009
Appointed Date: 30 October 2006
65 years old

Director
SNOWIE, Malcolm Mcdonald
Resigned: 10 February 2008
Appointed Date: 30 October 2006
66 years old

Persons With Significant Control

Mr James Gerard Gaffney
Notified on: 29 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CARNBROE ESTATES LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 October 2015
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
14 Jun 2016
Registration of charge SC3111800008, created on 7 June 2016
14 Jun 2016
Registration of charge SC3111800009, created on 7 June 2016
14 Jun 2016
Registration of charge SC3111800010, created on 7 June 2016
...
... and 36 more events
06 Mar 2008
Registered office changed on 06/03/2008 from west gogar, blairlogie stirling stirlingshire FK9 5QB
06 Mar 2008
Appointment terminated director malcolm snowie
26 Nov 2007
Return made up to 30/10/07; full list of members
26 Nov 2007
Secretary's particulars changed
30 Oct 2006
Incorporation

CARNBROE ESTATES LIMITED Charges

7 June 2016
Charge code SC31 1180 0010
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects lying to the north of…
7 June 2016
Charge code SC31 1180 0009
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects lying to the north of…
7 June 2016
Charge code SC31 1180 0008
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects lying to the north of…
20 May 2015
Charge code SC31 1180 0007
Delivered: 25 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 47 hamilton park north, hamilton, ML3 0FG registered in the…
3 April 2015
Charge code SC31 1180 0006
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 September 2014
Charge code SC31 1180 0005
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2/18 glasgow road, blantyre G72 0JZ registered in the land…
19 August 2014
Charge code SC31 1180 0004
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 stroud road, east kilbride G75 0YA registered in the land…
18 June 2014
Charge code SC31 1180 0003
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground forming part of whistleberry industrial estate…
27 August 2008
Standard security
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Leasehold subjects on southeast side of melford road…
6 March 2008
Bond & floating charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…