FONGS (PROPERTY) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7SP

Company number SC175677
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address 9 ROYAL CRESCENT, GLASGOW, G3 7SP
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-seven events have happened. The last three records are Director's details changed for Mrs Kam Yin Fong on 1 December 2016; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 10,000 . The most likely internet sites of FONGS (PROPERTY) LIMITED are www.fongsproperty.co.uk, and www.fongs-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 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.Fongs Property Limited is a Private Limited Company. The company registration number is SC175677. Fongs Property Limited has been working since 21 May 1997. The present status of the company is Active. The registered address of Fongs Property Limited is 9 Royal Crescent Glasgow G3 7sp. . WHITELAW WELLS C.A. is a Secretary of the company. FONG, Kam Yin is a Director of the company. Secretary FONG, Kam Yin has been resigned. Secretary HARDY, John has been resigned. Nominee Secretary REID, Brian has been resigned. Director FONG, Peter has been resigned. Director FONG, Peter has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITELAW WELLS C.A.
Appointed Date: 06 August 2009

Director
FONG, Kam Yin
Appointed Date: 28 March 2001
62 years old

Resigned Directors

Secretary
FONG, Kam Yin
Resigned: 28 March 2001
Appointed Date: 01 June 1997

Secretary
HARDY, John
Resigned: 31 July 2009
Appointed Date: 28 March 2001

Nominee Secretary
REID, Brian
Resigned: 21 May 1997
Appointed Date: 21 May 1997

Director
FONG, Peter
Resigned: 25 August 2008
Appointed Date: 15 May 2007
59 years old

Director
FONG, Peter
Resigned: 28 March 2001
Appointed Date: 01 June 1997
59 years old

Nominee Director
MABBOTT, Stephen
Resigned: 21 May 1997
Appointed Date: 21 May 1997
74 years old

FONGS (PROPERTY) LIMITED Events

12 Jan 2017
Director's details changed for Mrs Kam Yin Fong on 1 December 2016
01 Oct 2016
Total exemption small company accounts made up to 30 June 2016
09 Aug 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000

...
... and 57 more events
23 Jun 1997
Accounting reference date extended from 31/05/98 to 30/06/98
23 Jun 1997
Ad 01/06/97--------- £ si 9998@1=9998 £ ic 2/10000
22 May 1997
Director resigned
22 May 1997
Secretary resigned
21 May 1997
Incorporation

FONGS (PROPERTY) LIMITED Charges

4 August 2003
Standard security
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 44-46 townhead, irvine, ayrshire AYR16551.
10 February 2003
Standard security
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 41 south harbour street, ayr--title number AYR2697.
22 January 2003
Standard security
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The poachers rest, riccarton road, hurlford, kilmarnock.
3 January 2003
Bond & floating charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
12 June 1997
Floating charge
Delivered: 1 July 1997
Status: Satisfied on 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…