FORTH & CLYDE PROPERTIES LTD.
GLASGOW LOCHLEVEN LTD. FORTH AND CLYDE LIMITED MILLBRY 103 LTD.

Hellopages » Glasgow City » Glasgow City » G4 9AD

Company number SC189052
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address 120 GREAT WESTERN ROAD, GLASGOW, G4 9AD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of FORTH & CLYDE PROPERTIES LTD. are www.forthclydeproperties.co.uk, and www.forth-clyde-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.8 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Clyde Properties Ltd is a Private Limited Company. The company registration number is SC189052. Forth Clyde Properties Ltd has been working since 07 September 1998. The present status of the company is Active. The registered address of Forth Clyde Properties Ltd is 120 Great Western Road Glasgow G4 9ad. . MCKEOWN, David is a Director of the company. Secretary MCCULLOCH, Logan Robert has been resigned. Secretary MCKEOWN, Brenda Irene has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCKEOWN, Brenda Irene has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MCKEOWN, David
Appointed Date: 02 October 1998
56 years old

Resigned Directors

Secretary
MCCULLOCH, Logan Robert
Resigned: 30 June 2010
Appointed Date: 12 January 2001

Secretary
MCKEOWN, Brenda Irene
Resigned: 12 January 2001
Appointed Date: 02 October 1998

Nominee Secretary
REID, Brian
Resigned: 02 October 1998
Appointed Date: 07 September 1998

Nominee Director
MABBOTT, Stephen
Resigned: 02 October 1998
Appointed Date: 07 September 1998
74 years old

Director
MCKEOWN, Brenda Irene
Resigned: 12 January 2001
Appointed Date: 02 October 1998
58 years old

Persons With Significant Control

Mr David Mckeown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FORTH & CLYDE PROPERTIES LTD. Events

05 Oct 2016
Confirmation statement made on 7 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

07 Sep 2015
Registered office address changed from The Paddock Moss Road Falkirk FK2 8RX to 120 Great Western Road Glasgow G4 9AD on 7 September 2015
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
05 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1998
Director resigned
05 Oct 1998
Secretary resigned
05 Oct 1998
Registered office changed on 05/10/98 from: 5 logie mill edinburgh EH7 4HH
07 Sep 1998
Incorporation