GILPRO MANAGEMENT LIMITED
GLASGOW LANCASTER SHELF 49 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 1NP
Company number SC223887
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address C/O COUNTRYWIDE LETTINGS LTD, 71 CANDLERIGGS, GLASGOW, LANARKSHIRE, G1 1NP
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 seventy-seven events have happened. The last three records are Director's details changed for Mr John Peter Hards on 26 March 2015; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GILPRO MANAGEMENT LIMITED are www.gilpromanagement.co.uk, and www.gilpro-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Charing Cross (Glasgow) Rail Station is 1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.2 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilpro Management Limited is a Private Limited Company. The company registration number is SC223887. Gilpro Management Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Gilpro Management Limited is C O Countrywide Lettings Ltd 71 Candleriggs Glasgow Lanarkshire G1 1np. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HARDS, John Peter is a Director of the company. IRBY, Julian Matthew is a Director of the company. Secretary FERGUSON, Michael Alexander has been resigned. Secretary GILCHRIST, Laura Margaret has been resigned. Nominee Secretary GORMAN, Christine has been resigned. Secretary HARKNESS, Kenneth Mccomb has been resigned. Secretary KING, Ann has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. Director FERGUSON, Harvey John has been resigned. Director GILCHRIST, Ritchie Kenneth has been resigned. Director HARKNESS, Kenneth Mccomb has been resigned. Director RIGANO, Roberto Carmelo Domenilo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 July 2014

Director
HARDS, John Peter
Appointed Date: 15 October 2012
70 years old

Director
IRBY, Julian Matthew
Appointed Date: 15 October 2012
59 years old

Resigned Directors

Secretary
FERGUSON, Michael Alexander
Resigned: 11 November 2005
Appointed Date: 04 February 2002

Secretary
GILCHRIST, Laura Margaret
Resigned: 04 February 2002
Appointed Date: 31 January 2002

Nominee Secretary
GORMAN, Christine
Resigned: 31 January 2002
Appointed Date: 03 October 2001

Secretary
HARKNESS, Kenneth Mccomb
Resigned: 15 October 2012
Appointed Date: 01 May 2008

Secretary
KING, Ann
Resigned: 01 May 2008
Appointed Date: 11 November 2005

Nominee Director
CAMERON, John Roderick Hector
Resigned: 31 January 2002
Appointed Date: 03 October 2001
78 years old

Director
FERGUSON, Harvey John
Resigned: 11 November 2005
Appointed Date: 04 February 2002
54 years old

Director
GILCHRIST, Ritchie Kenneth
Resigned: 04 February 2002
Appointed Date: 31 January 2002
60 years old

Director
HARKNESS, Kenneth Mccomb
Resigned: 15 October 2012
Appointed Date: 01 May 2008
76 years old

Director
RIGANO, Roberto Carmelo Domenilo
Resigned: 15 October 2012
Appointed Date: 11 November 2005
59 years old

GILPRO MANAGEMENT LIMITED Events

26 Oct 2016
Director's details changed for Mr John Peter Hards on 26 March 2015
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016
Director's details changed for Julian Matthew Irby on 12 April 2016
...
... and 67 more events
04 Feb 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2002
Company name changed lancaster shelf 49 LIMITED\certificate issued on 01/02/02
03 Oct 2001
Incorporation