CLAREMONT PROPERTY INVESTMENTS LIMITED
GLASGOW BLP 9916 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 1HA

Company number SC194757
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 27 INGRAM STREET, GLASGOW, G1 1HA
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 sixty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 300 . The most likely internet sites of CLAREMONT PROPERTY INVESTMENTS LIMITED are www.claremontpropertyinvestments.co.uk, and www.claremont-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Charing Cross (Glasgow) Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.1 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.Claremont Property Investments Limited is a Private Limited Company. The company registration number is SC194757. Claremont Property Investments Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Claremont Property Investments Limited is 27 Ingram Street Glasgow G1 1ha. . BOYLE, Graham Alexander Donald is a Secretary of the company. BOYLE, Graham Alexander Donald is a Director of the company. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director BOYLE, Hugh Anthony has been resigned. Director WILSON, Leonard Saul has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BOYLE, Graham Alexander Donald
Appointed Date: 04 July 2007

Director
BOYLE, Graham Alexander Donald
Appointed Date: 11 May 1999
59 years old

Resigned Directors

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 04 July 2007
Appointed Date: 29 March 1999

Director
BOYLE, Hugh Anthony
Resigned: 28 December 2012
Appointed Date: 11 May 1999
85 years old

Director
WILSON, Leonard Saul
Resigned: 20 April 2002
Appointed Date: 11 May 1999
84 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 11 May 1999
Appointed Date: 29 March 1999

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 11 May 1999
Appointed Date: 29 March 1999

Persons With Significant Control

Mr Graham Boyle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAREMONT PROPERTY INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300

...
... and 52 more events
15 Jun 1999
Director resigned
19 May 1999
Company name changed blp 9916 LIMITED\certificate issued on 20/05/99
14 May 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1999
Incorporation

CLAREMONT PROPERTY INVESTMENTS LIMITED Charges

12 September 2000
Standard security
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136/138 hydepark street, glasgow.
6 September 2000
Bond & floating charge
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…