CENTRAL PROPERTY ASSETS LIMITED
GLASGOW LANCASTER SHELF 68 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5QD

Company number SC263777
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 185 ST. VINCENT STREET, GLASGOW, G2 5QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge SC2637770018 in full; Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 28 February 2016. The most likely internet sites of CENTRAL PROPERTY ASSETS LIMITED are www.centralpropertyassets.co.uk, and www.central-property-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 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.Central Property Assets Limited is a Private Limited Company. The company registration number is SC263777. Central Property Assets Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Central Property Assets Limited is 185 St Vincent Street Glasgow G2 5qd. . WILSON, Robert Burns is a Secretary of the company. GEE, Dudley Spencer is a Director of the company. WILSON, Robert Burns is a Director of the company. Secretary GORMAN, Christine has been resigned. Director CAMERON, John Roderick Hector has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILSON, Robert Burns
Appointed Date: 02 March 2004

Director
GEE, Dudley Spencer
Appointed Date: 02 March 2004
72 years old

Director
WILSON, Robert Burns
Appointed Date: 02 March 2004
71 years old

Resigned Directors

Secretary
GORMAN, Christine
Resigned: 02 March 2004
Appointed Date: 20 February 2004

Director
CAMERON, John Roderick Hector
Resigned: 02 March 2004
Appointed Date: 20 February 2004
78 years old

Persons With Significant Control

Glasgow Assets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL PROPERTY ASSETS LIMITED Events

09 Mar 2017
Satisfaction of charge SC2637770018 in full
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Nov 2016
Full accounts made up to 28 February 2016
12 Jul 2016
Satisfaction of charge SC2637770017 in full
04 May 2016
Satisfaction of charge 9 in full
...
... and 75 more events
11 Mar 2004
Director resigned
11 Mar 2004
New secretary appointed;new director appointed
11 Mar 2004
New director appointed
26 Feb 2004
Company name changed lancaster shelf 68 LIMITED\certificate issued on 26/02/04
20 Feb 2004
Incorporation

CENTRAL PROPERTY ASSETS LIMITED Charges

23 December 2015
Charge code SC26 3777 0015
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Regent house, glasgow and comprising 86 west regent lane…
22 December 2015
Charge code SC26 3777 0020
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Standard buildings, 94 to 104 hope street, glasgow…
22 December 2015
Charge code SC26 3777 0018
Delivered: 29 December 2015
Status: Satisfied on 9 March 2017
Persons entitled: Santander UK PLC
Description: 49 bath street, glasgow and 87 renfield street, glasgow…
22 December 2015
Charge code SC26 3777 0017
Delivered: 29 December 2015
Status: Satisfied on 12 July 2016
Persons entitled: Santander UK PLC
Description: 52 gordon street, glsgow. GLA121402…
16 December 2015
Charge code SC26 3777 0019
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1) subjects on the ground, mezzanine basement and basement…
16 December 2015
Charge code SC26 3777 0016
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Suites a, b, c and d fullarton court, now known as 3 to 15…
16 December 2015
Charge code SC26 3777 0014
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: East side of burghmuir road, stirling. STG23420 2) south…
14 December 2015
Charge code SC26 3777 0021
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 49 bath street, glasgow GLA131062. LAN139875, GLA121402…
11 December 2015
Charge code SC26 3777 0013
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
26 February 2013
Standard security
Delivered: 28 February 2013
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the east side of burghmuir road stirling stg…
6 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Standard buildings hope street glasgow at 82-92 gordon…
6 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 and 113 west regent street glasgow, 121 to 127…
4 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 mitchell street glasgow GLA1094210.
2 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 bothwell street glasgow GLA160386 the property forming…
2 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 bath street glasgow and 87 renfield street glasgow gla…
2 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 bath lane glasgow gla 199925.
2 May 2011
Standard security
Delivered: 11 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 3-15 drumhead place fullarton…
14 July 2005
Standard security
Delivered: 27 July 2005
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 33 burghmuir road…
19 October 2004
Standard security
Delivered: 28 October 2004
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 burghmuir road, stirling STG11357.
7 June 2004
Standard security
Delivered: 15 June 2004
Status: Satisfied on 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 gordon street, glasgow.
14 April 2004
Bond & floating charge
Delivered: 20 April 2004
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…