COSMOS PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G5 0TX

Company number SC309746
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address 580 LAWMOOR STREET, GLASGOW, G5 0TX
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COSMOS PROPERTIES LIMITED are www.cosmosproperties.co.uk, and www.cosmos-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Cathcart Rail Station is 1.7 miles; to Charing Cross (Glasgow) Rail Station is 1.8 miles; to Busby Rail Station is 4.3 miles; to Baillieston Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosmos Properties Limited is a Private Limited Company. The company registration number is SC309746. Cosmos Properties Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Cosmos Properties Limited is 580 Lawmoor Street Glasgow G5 0tx. . KITSON, Mark is a Secretary of the company. KITSON, Mark Harford is a Director of the company. KITSON, Mark John Harford is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director COLVIN, Alan Douglas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KITSON, Mark
Appointed Date: 06 October 2006

Director
KITSON, Mark Harford
Appointed Date: 06 October 2006
84 years old

Director
KITSON, Mark John Harford
Appointed Date: 06 October 2006
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Director
COLVIN, Alan Douglas
Resigned: 08 December 2009
Appointed Date: 06 October 2006
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Persons With Significant Control

Mr Mark John Harford Kitson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Eilidh Kitson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSMOS PROPERTIES LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,456

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
20 Oct 2006
New secretary appointed;new director appointed
16 Oct 2006
Accounting reference date shortened from 31/10/07 to 31/03/07
10 Oct 2006
Director resigned
10 Oct 2006
Secretary resigned
06 Oct 2006
Incorporation

COSMOS PROPERTIES LIMITED Charges

3 September 2010
Standard security
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 1/1 118 novar drive glasgow.
5 June 2008
Standard security
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Left hand house on third floor at 108 novar drive, glasgow…
24 May 2007
Standard security
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 68 strathblane gardens, glasgow GLA175294.
22 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 580 lawmoor street, glasgow.
22 May 2007
Standard security
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 0/4, 18 oban drive, glasgow GLA126296.
1 May 2007
Bond & floating charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…