CONCEPTUAL MANAGEMENT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6AE

Company number SC226524
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address MACRAE AND KAUR LLP, ATLANTIC CHAMBERS, 45 HOPE STREET, GLASGOW, G2 6AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Final Gazette dissolved via compulsory strike-off; Annual return made up to 21 December 2015 Statement of capital on 2016-07-07 GBP 150 . The most likely internet sites of CONCEPTUAL MANAGEMENT LIMITED are www.conceptualmanagement.co.uk, and www.conceptual-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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.Conceptual Management Limited is a Private Limited Company. The company registration number is SC226524. Conceptual Management Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Conceptual Management Limited is Macrae and Kaur Llp Atlantic Chambers 45 Hope Street Glasgow G2 6ae. . RNS INVESTMENTS LIMITED is a Secretary of the company. GULATI, Sanjay, Dr is a Director of the company. Secretary FRIEL, Jacqueline has been resigned. Secretary GULATI, Ajay has been resigned. Secretary GULATI, Chander has been resigned. Secretary GULATI, Jyoti has been resigned. Secretary GULATI, Poonam has been resigned. Secretary GULATI, Poonam has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director GULATI, Ajay has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RNS INVESTMENTS LIMITED
Appointed Date: 01 July 2013

Director
GULATI, Sanjay, Dr
Appointed Date: 16 January 2002
54 years old

Resigned Directors

Secretary
FRIEL, Jacqueline
Resigned: 11 June 2004
Appointed Date: 30 March 2004

Secretary
GULATI, Ajay
Resigned: 01 July 2013
Appointed Date: 01 March 2005

Secretary
GULATI, Chander
Resigned: 30 March 2004
Appointed Date: 01 December 2002

Secretary
GULATI, Jyoti
Resigned: 01 March 2005
Appointed Date: 11 June 2004

Secretary
GULATI, Poonam
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Secretary
GULATI, Poonam
Resigned: 01 December 2002
Appointed Date: 21 December 2001

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 02 January 2002
Appointed Date: 21 December 2001

Director
GULATI, Ajay
Resigned: 12 April 2003
Appointed Date: 21 December 2001
50 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 02 January 2002
Appointed Date: 21 December 2001

CONCEPTUAL MANAGEMENT LIMITED Events

06 Jan 2017
Confirmation statement made on 21 December 2016 with updates
12 Jul 2016
Final Gazette dissolved via compulsory strike-off
07 Jul 2016
Annual return made up to 21 December 2015
Statement of capital on 2016-07-07
  • GBP 150

07 Jul 2016
Registered office address changed from 47 Putney Wharf Tower London to C/O Macrae and Kaur Llp Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 7 July 2016
07 Jul 2016
Administrative restoration application
...
... and 88 more events
22 Jan 2002
Ad 21/12/01--------- £ si 400@1=400 £ ic 1/401
18 Jan 2002
New director appointed
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation

CONCEPTUAL MANAGEMENT LIMITED Charges

31 May 2013
Charge code SC22 6524 0028
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 0/1 10 middlesex gardens glasgow.
4 April 2012
Standard security
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Sanjay Gulati
Description: Flat 0/1 10 middlesex gardens glasgow GLA12860.
2 February 2009
Standard security
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: Flat 1/2, 14 middlesex gardens, glasgow.
15 September 2008
Standard security
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat ground left, 20 plantation park gardens, glasgow…
10 August 2005
Standard security
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 8, 66 milnpark gardens, glasgow.
27 May 2005
Standard security
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 371 paisley road west, glasgow.
7 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat ground right, 18 clifford street, ibrox, glasgow.
16 March 2005
Standard security
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2/2, 63 clifford street, ibrox, glasgow.
16 March 2005
Standard security
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 8, 35 lynedoch street, glasgow.
20 July 2004
Standard security
Delivered: 26 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The subjects known as flat 1/1, 55 clifford street, glasgow…
1 July 2004
Standard security
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 6 trinity, 35 lynedoch street, glasgow GLA167405.
11 May 2004
Standard security
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 miller street, glasgow GLA175318.
10 May 2004
Standard security
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/2, 64 miller street, glasgow GLA175309.
26 April 2004
Standard security
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 8 trinity, 35 lynedoch street, glasgow GLA175179.
21 April 2004
Standard security
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat ground right, 18 clifford street, glasgow GLA55385.
31 March 2004
Floating charge
Delivered: 21 April 2004
Status: Satisfied on 7 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 October 2003
Standard security
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/1, 55 clifford street, glasgow.
17 October 2003
Standard security
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/l 184 copland road, glasgow.
28 August 2003
Standard security
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 42 clifford street, glasgow GLA52863.
22 August 2003
Standard security
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 5, 68 milnpark gardens, glasgow GLA65647.
3 July 2003
Standard security
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: 180 paisley road west, plantation, glasgow (title number…
24 February 2003
Standard security
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 62/3 milnpark gardens, glasgow--title number GLA63820.
31 January 2003
Standard security
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: Flat 50/3 milnpark gardens, glasgow--title number GLA60775.
9 January 2003
Standard security
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 1/r, plantation park gardens, glasgow--title number…
19 March 2002
Standard security
Delivered: 23 March 2002
Status: Satisfied on 21 January 2006
Persons entitled: Capital Home Loans Limited
Description: Flat 1/l, 42 clifford street, glasgow.
22 February 2002
Standard security
Delivered: 27 February 2002
Status: Satisfied on 29 April 2003
Persons entitled: Capital Home Loans Limited
Description: The heritable subjects known as 62/3 milnpark gardens…
21 February 2002
Standard security
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2/2, 63 clifford street, glasgow.
20 February 2002
Standard security
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2/3, 59 clifford street, glasgow.