DEESIDE PROPERTIES LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NY

Company number SC463062
Status Active
Incorporation Date 5 November 2013
Company Type Private Limited Company
Address DAVIDSON & WORKMAN, 16 ROYAL TERRACE, GLASGOW, G3 7NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Statement of capital following an allotment of shares on 23 November 2016 GBP 100 ; Appointment of Mr Robert James Seton Hawthorn as a director on 23 November 2016. The most likely internet sites of DEESIDE PROPERTIES LTD are www.deesideproperties.co.uk, and www.deeside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deeside Properties Ltd is a Private Limited Company. The company registration number is SC463062. Deeside Properties Ltd has been working since 05 November 2013. The present status of the company is Active. The registered address of Deeside Properties Ltd is Davidson Workman 16 Royal Terrace Glasgow G3 7ny. . MUNRO, Hamish Hunter is a Secretary of the company. CAMPBELL, Scott Alan Martyn is a Director of the company. HAWTHORN, Robert James Seton, Dr is a Director of the company. MUNRO, Hamish Hunter is a Director of the company. Director ANDERSON, Peter Duthie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MUNRO, Hamish Hunter
Appointed Date: 06 January 2014

Director
CAMPBELL, Scott Alan Martyn
Appointed Date: 02 April 2014
50 years old

Director
HAWTHORN, Robert James Seton, Dr
Appointed Date: 23 November 2016
66 years old

Director
MUNRO, Hamish Hunter
Appointed Date: 06 January 2014
63 years old

Resigned Directors

Director
ANDERSON, Peter Duthie
Resigned: 06 January 2014
Appointed Date: 05 November 2013
67 years old

Persons With Significant Control

Unital Commercial Limited
Notified on: 23 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Alan Martyn Campbell
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hamish Hunter Munro
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEESIDE PROPERTIES LTD Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Nov 2016
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100

23 Nov 2016
Appointment of Mr Robert James Seton Hawthorn as a director on 23 November 2016
21 Nov 2016
Confirmation statement made on 5 November 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 10 more events
13 Jan 2014
Appointment of Hamish Hunter Munro as a secretary
13 Jan 2014
Termination of appointment of Peter Anderson as a director
20 Dec 2013
Registration of charge 4630620002
11 Dec 2013
Registration of charge 4630620001
05 Nov 2013
Incorporation
Statement of capital on 2013-11-05
  • GBP 1

DEESIDE PROPERTIES LTD Charges

20 May 2014
Charge code SC46 3062 0003
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Subjects at 50, 52 and 54 bank street kilmarnock AYR72499…
12 December 2013
Charge code SC46 3062 0002
Delivered: 20 December 2013
Status: Satisfied on 5 July 2014
Persons entitled: Capital Bridging Finance Limited
Description: 50,52 & 54 bank street, kilmarnock AYR72499…
2 December 2013
Charge code SC46 3062 0001
Delivered: 11 December 2013
Status: Satisfied on 10 July 2014
Persons entitled: Capital Bridging Finance Limited
Description: Notification of addition to or amendment of charge…