GIANT STEPS PROPERTIES LIMITED
GLASGOW PREMIER SIGNATURE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC241226
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address BALTIC CHAMBERS SUITE 401-403, 50 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016. The most likely internet sites of GIANT STEPS PROPERTIES LIMITED are www.giantstepsproperties.co.uk, and www.giant-steps-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giant Steps Properties Limited is a Private Limited Company. The company registration number is SC241226. Giant Steps Properties Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of Giant Steps Properties Limited is Baltic Chambers Suite 401 403 50 Wellington Street Glasgow Scotland G2 6hj. . JAHN, Sieglinde is a Director of the company. MACLEOD, Margaret Ellen is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LIMITED has been resigned. Secretary JOHNSTONE, Alistair James has been resigned. Secretary BISHOPS has been resigned. Secretary BURNETT & REID has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. Director DOUGLAS, Keith Stirling has been resigned. Director GODWIN, Christopher Paul has been resigned. Director GODWIN, Michael Peter has been resigned. Director JOHNSTONE, Alistair James has been resigned. Director JOHNSTONE, Barbara Ellen has been resigned. Director REPORTACTION LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JAHN, Sieglinde
Appointed Date: 09 August 2004
66 years old

Director
MACLEOD, Margaret Ellen
Appointed Date: 20 October 2004
75 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LIMITED
Resigned: 14 April 2003
Appointed Date: 16 December 2002

Secretary
JOHNSTONE, Alistair James
Resigned: 09 August 2004
Appointed Date: 14 April 2003

Secretary
BISHOPS
Resigned: 07 January 2005
Appointed Date: 09 August 2004

Secretary
BURNETT & REID
Resigned: 17 July 2009
Appointed Date: 07 January 2005

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 14 April 2003
Appointed Date: 16 December 2002

Director
DOUGLAS, Keith Stirling
Resigned: 30 November 2006
Appointed Date: 09 August 2004
68 years old

Director
GODWIN, Christopher Paul
Resigned: 23 December 2014
Appointed Date: 20 October 2004
75 years old

Director
GODWIN, Michael Peter
Resigned: 23 December 2014
Appointed Date: 09 August 2004
73 years old

Director
JOHNSTONE, Alistair James
Resigned: 09 August 2004
Appointed Date: 14 April 2003
58 years old

Director
JOHNSTONE, Barbara Ellen
Resigned: 09 August 2004
Appointed Date: 14 April 2003
58 years old

Director
REPORTACTION LIMITED
Resigned: 14 April 2003
Appointed Date: 16 December 2002

GIANT STEPS PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
08 Aug 2016
Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
30 Apr 2016
Total exemption small company accounts made up to 28 February 2015
17 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 60 more events
06 May 2003
New secretary appointed;new director appointed
06 May 2003
New director appointed
29 Apr 2003
Accounting reference date shortened from 31/12/03 to 30/06/03
28 Apr 2003
Company name changed premier signature LIMITED\certificate issued on 28/04/03
16 Dec 2002
Incorporation

GIANT STEPS PROPERTIES LIMITED Charges

13 August 2004
Standard security
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as and forming unit 4, carrongrove business…
9 August 2004
Floating charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 November 2003
Standard security
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 carrongrange grove, carron, falkirk.
23 July 2003
Bond & floating charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…