CITY LITE PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5JF
Company number SC137384
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address MCLAY, MCALISTER & MCGIBBON LLP, 145 ST. VINCENT STREET, GLASGOW, G2 5JF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of CITY LITE PROPERTIES LIMITED are www.cityliteproperties.co.uk, and www.city-lite-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Lite Properties Limited is a Private Limited Company. The company registration number is SC137384. City Lite Properties Limited has been working since 25 March 1992. The present status of the company is Active. The registered address of City Lite Properties Limited is Mclay Mcalister Mcgibbon Llp 145 St Vincent Street Glasgow G2 5jf. . DAVIES, Lynda is a Director of the company. RAPHAEL, Allister Edward is a Director of the company. Secretary RAPHAEL, Freda Watson has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director RAPHAEL, Freda Watson has been resigned. Director RAPHAEL, William Edward has been resigned. Director SHAND, Freda Martha has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
DAVIES, Lynda
Appointed Date: 13 December 2012
74 years old

Director
RAPHAEL, Allister Edward
Appointed Date: 25 March 1992
69 years old

Resigned Directors

Secretary
RAPHAEL, Freda Watson
Resigned: 01 August 2014
Appointed Date: 25 March 1992

Nominee Secretary
REID, Brian
Resigned: 25 March 1992
Appointed Date: 25 March 1992

Nominee Director
MABBOTT, Stephen
Resigned: 25 March 1992
Appointed Date: 25 March 1992
75 years old

Director
RAPHAEL, Freda Watson
Resigned: 01 August 2014
Appointed Date: 25 March 1992
95 years old

Director
RAPHAEL, William Edward
Resigned: 21 February 2001
Appointed Date: 25 March 1992
98 years old

Director
SHAND, Freda Martha
Resigned: 04 July 1999
Appointed Date: 25 March 1992
66 years old

Persons With Significant Control

Mr Allister Edward Raphael
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CITY LITE PROPERTIES LIMITED Events

02 May 2017
Confirmation statement made on 14 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Termination of appointment of Freda Watson Raphael as a director on 1 August 2014
05 May 2016
Termination of appointment of Freda Watson Raphael as a secretary on 1 August 2014
...
... and 56 more events
30 Mar 1992
Director resigned;new director appointed

30 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

30 Mar 1992
New director appointed

30 Mar 1992
New director appointed

25 Mar 1992
Incorporation

CITY LITE PROPERTIES LIMITED Charges

29 April 1992
Floating charge
Delivered: 13 May 1992
Status: Satisfied on 14 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…