DUNLOP MILLIGAN PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 6GA

Company number SC264487
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address 291 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK, GLASGOW, G69 6GA
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-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of DUNLOP MILLIGAN PROPERTIES LIMITED are www.dunlopmilliganproperties.co.uk, and www.dunlop-milligan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Dunlop Milligan Properties Limited is a Private Limited Company. The company registration number is SC264487. Dunlop Milligan Properties Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Dunlop Milligan Properties Limited is 291 Springhill Parkway Glasgow Business Park Glasgow G69 6ga. . MILLIGAN, Andrew Wilson is a Secretary of the company. MILLIGAN, Andrew Wilson is a Director of the company. MILLIGAN, Janey Louise is a Director of the company. Nominee Secretary BRIAN REID LTD. 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
MILLIGAN, Andrew Wilson
Appointed Date: 05 March 2004

Director
MILLIGAN, Andrew Wilson
Appointed Date: 05 March 2004
68 years old

Director
MILLIGAN, Janey Louise
Appointed Date: 05 March 2004
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Andrew Wilson Milligan
Notified on: 1 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNLOP MILLIGAN PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
19 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 27 more events
05 May 2004
New director appointed
05 May 2004
New secretary appointed;new director appointed
09 Mar 2004
Secretary resigned
09 Mar 2004
Director resigned
05 Mar 2004
Incorporation

DUNLOP MILLIGAN PROPERTIES LIMITED Charges

19 August 2004
Standard security
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor pavilion one, the approach, glasgow business…
21 June 2004
Bond & floating charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…