ESTATE PROPERTIES INTERNATIONAL LIMITED

Hellopages » Glasgow City » Glasgow City » G41 3RG

Company number SC211848
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 1353 POLLOKSHAWS ROAD, GLASGOW, G41 3RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of ESTATE PROPERTIES INTERNATIONAL LIMITED are www.estatepropertiesinternational.co.uk, and www.estate-properties-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Estate Properties International Limited is a Private Limited Company. The company registration number is SC211848. Estate Properties International Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Estate Properties International Limited is 1353 Pollokshaws Road Glasgow G41 3rg. . CHAUDHRY, Sohail Raza is a Secretary of the company. THORBURN, Richard Thomas is a Secretary of the company. CHAUDHRY, Saleh Sohail is a Director of the company. CHAUDHRY, Sohail Raza is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHAUDHRY, Naghmana Kanwal has been resigned. Director CHAUDHRY, Naghmana Kanwal has been resigned. Director CHAUDHRY, Saleh Sohail has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAUDHRY, Sohail Raza
Appointed Date: 10 October 2000

Secretary
THORBURN, Richard Thomas
Appointed Date: 23 September 2011

Director
CHAUDHRY, Saleh Sohail
Appointed Date: 14 August 2014
40 years old

Director
CHAUDHRY, Sohail Raza
Appointed Date: 03 March 2014
72 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Director
CHAUDHRY, Naghmana Kanwal
Resigned: 03 March 2014
Appointed Date: 10 August 2011
65 years old

Director
CHAUDHRY, Naghmana Kanwal
Resigned: 14 August 2010
Appointed Date: 10 October 2000
65 years old

Director
CHAUDHRY, Saleh Sohail
Resigned: 01 December 2012
Appointed Date: 14 August 2010
40 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Eastern Finance International
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ESTATE PROPERTIES INTERNATIONAL LIMITED Events

05 Dec 2016
Confirmation statement made on 10 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

30 Aug 2015
Total exemption small company accounts made up to 31 October 2014
08 Jul 2015
Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2014
...
... and 46 more events
08 Dec 2000
New director appointed
16 Oct 2000
Registered office changed on 16/10/00 from: argyle company services 1007 argyle street glasgow lanarkshire G3 8LZ
16 Oct 2000
Secretary resigned
16 Oct 2000
Director resigned
10 Oct 2000
Incorporation

ESTATE PROPERTIES INTERNATIONAL LIMITED Charges

29 July 2003
Standard security
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 high street & 2 saint mirren street, paisley ren 111634.
30 January 2003
Standard security
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 tedder street, aberdeen--title number ABN13924.
29 November 2002
Standard security
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 parkneuk road, glasgow--title number GLA131540.
20 November 2002
Standard security
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That shop situated at and forming 244 albert drive…
21 May 2002
Standard security
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78-80 copland road, glasgow--gla 69376 and gla 38540.
15 November 2001
Bond & floating charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 April 2001
Standard security
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground within strathpeffer old railway station yard…