DRAWEVEN PROJECTS LIMITED

Hellopages » Glasgow City » Glasgow City » G11 6QE

Company number SC147257
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address 28 COPERSWELL STREET, GLASGOW, G11 6QE
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 sixty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of DRAWEVEN PROJECTS LIMITED are www.drawevenprojects.co.uk, and www.draweven-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Draweven Projects Limited is a Private Limited Company. The company registration number is SC147257. Draweven Projects Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Draweven Projects Limited is 28 Coperswell Street Glasgow G11 6qe. . MCFADDEN, Diane Helen is a Secretary of the company. MCFADDEN, Kenneth Grieve is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAMILTON, Allan Scott has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCFADDEN, Diane Helen
Appointed Date: 10 April 1997

Director
MCFADDEN, Kenneth Grieve
Appointed Date: 09 November 1993
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 November 1993
Appointed Date: 01 November 1993

Director
HAMILTON, Allan Scott
Resigned: 10 April 1997
Appointed Date: 09 November 1993
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 November 1993
Appointed Date: 01 November 1993

Persons With Significant Control

Mr Kenneth Grieve Mcfadden
Notified on: 1 November 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diane Helen Mcfadden
Notified on: 1 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAWEVEN PROJECTS LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

02 Oct 2015
Total exemption full accounts made up to 30 November 2014
07 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 54 more events
24 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1993
Secretary resigned;new director appointed

22 Nov 1993
New secretary appointed;director resigned;new director appointed

22 Nov 1993
Registered office changed on 22/11/93 from: 24 great king street edinburgh EH3 6QN

01 Nov 1993
Incorporation

DRAWEVEN PROJECTS LIMITED Charges

31 July 2006
Standard security
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flatted dwellinghouse known as and forming 120 culross…
6 May 2004
Standard security
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects 74 gelston street, glasgow (title number gla…
17 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 166 great george street, glasgow.
3 March 1994
Standard security
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15/17 castlebank street and 37 benalder street, glasgow.
23 February 1994
Floating charge
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…

Similar Companies

DRAWERS & DOORS LTD DRAWERS N DOORS LTD DRAWFORD LIMITED DRAWFRAME LIMITED DRAWFUN LIMITED DRAWINCAD LTD DRAWINCI LIMITED