CARRON PROPERTY LTD
GLASGOW PREMIER BONDING COMPANY LIMITED MACROCOM (690) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 6AX
Company number SC218888
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 16 PARK CIRCUS, GLASGOW, G3 6AX
Home Country United Kingdom
Nature of Business 11060 - Manufacture of malt
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 666.7 . The most likely internet sites of CARRON PROPERTY LTD are www.carronproperty.co.uk, and www.carron-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.7 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carron Property Ltd is a Private Limited Company. The company registration number is SC218888. Carron Property Ltd has been working since 08 May 2001. The present status of the company is Active. The registered address of Carron Property Ltd is 16 Park Circus Glasgow G3 6ax. . LAING, Stewart Hunter is a Secretary of the company. LAING, Stewart Hunter is a Director of the company. Secretary MESSRS LEVY & MCRAE has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Secretary MACROBERTS CORPORATE SERVICES LIMITED has been resigned. Director KILLIN, David Gordon has been resigned. Director LAING, Frederick Hamilton has been resigned. Director MCGINN, John Livingstone has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of malt".


Current Directors

Secretary
LAING, Stewart Hunter
Appointed Date: 14 May 2004

Director
LAING, Stewart Hunter
Appointed Date: 14 May 2004
69 years old

Resigned Directors

Secretary
MESSRS LEVY & MCRAE
Resigned: 14 May 2004
Appointed Date: 28 March 2002

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 28 August 2001
Appointed Date: 08 May 2001

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 August 2001

Director
KILLIN, David Gordon
Resigned: 14 May 2004
Appointed Date: 28 March 2002
67 years old

Director
LAING, Frederick Hamilton
Resigned: 30 April 2013
Appointed Date: 14 May 2004
75 years old

Director
MCGINN, John Livingstone
Resigned: 28 March 2002
Appointed Date: 25 May 2001
68 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 25 May 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Hunter Laing & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARRON PROPERTY LTD Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 666.7

10 May 2016
Secretary's details changed for Mr Stewart Hunter Laing on 1 April 2016
10 May 2016
Director's details changed for Mr Stewart Hunter Laing on 1 April 2016
...
... and 55 more events
30 Aug 2001
Partic of mort/charge *
06 Jun 2001
Director resigned
06 Jun 2001
New director appointed
05 Jun 2001
Company name changed macrocom (690) LIMITED\certificate issued on 05/06/01
08 May 2001
Incorporation

CARRON PROPERTY LTD Charges

18 August 2001
Bond & floating charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…