CARROLL PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6QE

Company number SC027859
Status Active
Incorporation Date 11 August 1950
Company Type Private Limited Company
Address THOMAS BARRIE & CO C.A., ATLANTIC HOUSE, 1A CADOGAN STREET, GLASGOW, G2 6QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 2 April 2016; Annual return made up to 29 December 2015 Statement of capital on 2016-01-19 GBP 5,000 . The most likely internet sites of CARROLL PROPERTIES LIMITED are www.carrollproperties.co.uk, and www.carroll-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two 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 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carroll Properties Limited is a Private Limited Company. The company registration number is SC027859. Carroll Properties Limited has been working since 11 August 1950. The present status of the company is Active. The registered address of Carroll Properties Limited is Thomas Barrie Co C A Atlantic House 1a Cadogan Street Glasgow G2 6qe. . DAVIDSON, Thomas Edward is a Secretary of the company. DAVIDSON, Marie Helena is a Director of the company. DAVIDSON, Robert Neil is a Director of the company. DAVIDSON, Thomas Edward is a Director of the company. Secretary DAVIDSON, Marie Helena has been resigned. Director ROSS, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIDSON, Thomas Edward
Appointed Date: 06 April 2014

Director

Director
DAVIDSON, Robert Neil
Appointed Date: 30 July 1997
56 years old

Director
DAVIDSON, Thomas Edward
Appointed Date: 24 March 1993
58 years old

Resigned Directors

Secretary
DAVIDSON, Marie Helena
Resigned: 06 April 2014

Director
ROSS, Mary
Resigned: 09 February 1996
109 years old

Persons With Significant Control

Mrs Marie Helena Davidson
Notified on: 29 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Edward Davidson
Notified on: 29 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Neil Davidson
Notified on: 29 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARROLL PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 2 April 2016
19 Jan 2016
Annual return made up to 29 December 2015
Statement of capital on 2016-01-19
  • GBP 5,000

22 Dec 2015
Total exemption small company accounts made up to 2 April 2015
09 Jan 2015
Annual return made up to 29 December 2014
Statement of capital on 2015-01-09
  • GBP 5,000

...
... and 65 more events
04 Jan 1988
Full accounts made up to 2 April 1987

15 Dec 1987
Return made up to 20/11/87; no change of members

29 Jan 1987
Full accounts made up to 2 April 1986

29 Jan 1987
Annual return made up to 14/01/87

11 Aug 1950
Certificate of incorporation