CRANLEIGH PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC142289
Status Active - Proposal to Strike off
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Voluntary strike-off action has been suspended; Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016; Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016. The most likely internet sites of CRANLEIGH PROPERTIES LIMITED are www.cranleighproperties.co.uk, and www.cranleigh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 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.Cranleigh Properties Limited is a Private Limited Company. The company registration number is SC142289. Cranleigh Properties Limited has been working since 27 January 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Cranleigh Properties Limited is Capella Building Tenth Floor 60 York Street Glasgow G2 8jx. . IRVINE, Iain Patterson is a Director of the company. Nominee Secretary FLINT, David has been resigned. Secretary WARD, Paul has been resigned. Secretary WORKMAN, John Cooperwhite has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director INNES, Michael Richard has been resigned. Director WARD, Paul has been resigned. Director WORKMAN, John Cooperwhite has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
IRVINE, Iain Patterson
Appointed Date: 04 February 1993
77 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 27 January 1995
Appointed Date: 27 January 1993

Secretary
WARD, Paul
Resigned: 02 February 1996
Appointed Date: 04 February 1993

Secretary
WORKMAN, John Cooperwhite
Resigned: 31 March 2016
Appointed Date: 02 February 1996

Nominee Director
DICKSON, Ian
Resigned: 04 February 1993
Appointed Date: 27 January 1993
75 years old

Nominee Director
FLINT, David
Resigned: 04 February 1993
Appointed Date: 27 January 1993
70 years old

Director
INNES, Michael Richard
Resigned: 02 August 2010
Appointed Date: 04 February 1993
80 years old

Director
WARD, Paul
Resigned: 02 February 1996
Appointed Date: 04 February 1993
61 years old

Director
WORKMAN, John Cooperwhite
Resigned: 31 March 2016
Appointed Date: 04 February 1993
81 years old

CRANLEIGH PROPERTIES LIMITED Events

11 Oct 2016
Voluntary strike-off action has been suspended
14 Apr 2016
Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016
14 Apr 2016
Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016
11 Nov 2015
Voluntary strike-off action has been suspended
08 Jun 2012
First Gazette notice for voluntary strike-off
...
... and 79 more events
25 Feb 1993
Memorandum and Articles of Association
25 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1993
Partic of mort/charge *

11 Feb 1993
Partic of mort/charge *

27 Jan 1993
Incorporation

CRANLEIGH PROPERTIES LIMITED Charges

9 April 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Michael Richard Innes
Description: Legal mortgage over the freehold property being land lying…
9 April 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Iain Patterson Irvine
Description: Legal mortgage over the freehold property being land lying…
9 April 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: John Steward
Description: Legal mortgage over the property known as land lying ot the…
8 June 2001
Legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Cherokee Cranleigh Limited
Description: Freehold land east of knowles lane, baynards, cranleigh.
1 March 2001
Legal charge
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: UK Cranleigh Acquisition Llc
Description: Legal mortgage over east knowle lane, baynards, cranleigh;…
18 March 1994
Legal charge
Delivered: 28 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ashpark brickworks, plaistow, chichester, west sussex.
18 March 1994
Legal charge
Delivered: 28 March 1994
Status: Satisfied on 23 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The land and buildings lying to the east of knowle lane…
17 March 1994
Floating charge
Delivered: 5 April 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 March 1994
Floating charge
Delivered: 31 March 1994
Status: Satisfied on 23 September 2004
Persons entitled: 3I Group PLC
Description: Fixed & floating charges over all property and undertaking…
17 March 1994
Floating charge
Delivered: 31 March 1994
Status: Satisfied on 18 October 2004
Persons entitled: Ivory & Sime Enterprise Capital PLC
Description: Fixed & floating charges over all property and undertaking…
17 March 1994
Bond & floating charge
Delivered: 31 March 1994
Status: Satisfied on 18 October 2004
Persons entitled: Ivory & Sime Enterprise Capital PLC
Description: Undertaking and all property and assets present and future…
17 March 1994
Bond & floating charge
Delivered: 31 March 1994
Status: Satisfied on 23 September 2004
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
5 February 1993
Legal charge
Delivered: 19 February 1993
Status: Satisfied on 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as or being the brickworks…
5 February 1993
Bond & floating charge
Delivered: 11 February 1993
Status: Satisfied on 5 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…