CONSTRUCTION & PROPERTY MANAGEMENT LIMITED
GLASGOW WINSTON MEWS (LANARK) LIMITED RPA DEVELOPMENTS (LANARK) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1QX

Company number SC341038
Status Active
Incorporation Date 9 April 2008
Company Type Private Limited Company
Address LEVEL NINE, 111 WEST GEORGE STREET, GLASGOW, G2 1QX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 200 . The most likely internet sites of CONSTRUCTION & PROPERTY MANAGEMENT LIMITED are www.constructionpropertymanagement.co.uk, and www.construction-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Construction Property Management Limited is a Private Limited Company. The company registration number is SC341038. Construction Property Management Limited has been working since 09 April 2008. The present status of the company is Active. The registered address of Construction Property Management Limited is Level Nine 111 West George Street Glasgow G2 1qx. . JONES, Caroline Megan is a Director of the company. CONSTRUCTION & PROPERTY GROUP LIMITED is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary STALLAN, Paul has been resigned. Director BRAND, Alistair Scott has been resigned. Director CARRICK, Blair Colin has been resigned. Director CARRICK, Ian Gordon has been resigned. Director CARRICK, Ian Gordon has been resigned. Director HODGINS, Reginald Christopher William has been resigned. Director STALLAN, Paul has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. Director C J CONSULTING LTD has been resigned. Director CJ CONSULTING LTD has been resigned. Director HBS PROPERTIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
JONES, Caroline Megan
Appointed Date: 04 July 2012
47 years old

Director
CONSTRUCTION & PROPERTY GROUP LIMITED
Appointed Date: 06 April 2014

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 09 April 2008
Appointed Date: 09 April 2008

Secretary
STALLAN, Paul
Resigned: 07 March 2012
Appointed Date: 09 April 2008

Director
BRAND, Alistair Scott
Resigned: 07 March 2012
Appointed Date: 09 April 2008
51 years old

Director
CARRICK, Blair Colin
Resigned: 18 May 2012
Appointed Date: 22 March 2012
36 years old

Director
CARRICK, Ian Gordon
Resigned: 13 November 2012
Appointed Date: 27 April 2012
64 years old

Director
CARRICK, Ian Gordon
Resigned: 30 September 2013
Appointed Date: 18 April 2012
64 years old

Director
HODGINS, Reginald Christopher William
Resigned: 07 March 2012
Appointed Date: 09 April 2008
72 years old

Director
STALLAN, Paul
Resigned: 07 March 2012
Appointed Date: 09 April 2008
57 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 09 April 2008
Appointed Date: 09 April 2008

Director
C J CONSULTING LTD
Resigned: 03 July 2012
Appointed Date: 18 April 2012

Director
CJ CONSULTING LTD
Resigned: 04 July 2012
Appointed Date: 22 May 2012

Director
HBS PROPERTIES LIMITED
Resigned: 18 April 2012
Appointed Date: 07 March 2012

Persons With Significant Control

Ms Caroline Megan Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CONSTRUCTION & PROPERTY MANAGEMENT LIMITED Events

23 Apr 2017
Confirmation statement made on 9 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200

...
... and 43 more events
23 Apr 2008
Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\
17 Apr 2008
Appointment terminated director stephen mabbott LTD.
16 Apr 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

16 Apr 2008
Appointment terminated secretary brian reid LTD.
09 Apr 2008
Incorporation