GLASGOW CITY FLATS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8NF
Company number SC317730
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address 59 JAMES WATT STREET, GLASGOW, G2 8NF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of GLASGOW CITY FLATS LIMITED are www.glasgowcityflats.co.uk, and www.glasgow-city-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glasgow City Flats Limited is a Private Limited Company. The company registration number is SC317730. Glasgow City Flats Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Glasgow City Flats Limited is 59 James Watt Street Glasgow G2 8nf. . MCDERMOTT, Eric is a Secretary of the company. MCDERMOTT, Eric is a Director of the company. Secretary DICIACCA, Susan has been resigned. Secretary DICIACCA, Susan has been resigned. Secretary TAYLOR, Nicola Jane has been resigned. Secretary GLASGOW CITY FLATS LTD has been resigned. Secretary SJN CONSULTANTS LIMITED has been resigned. Director BURNS, Amy Elizabeth has been resigned. Director DI CIACCA, Susan has been resigned. Director DICIACCA, Susan has been resigned. Director MCDERMOTT, Julie has been resigned. Director TAYLOR, Adam James has been resigned. Director TAYLOR, Nicola Jane has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCDERMOTT, Eric
Appointed Date: 20 March 2010

Director
MCDERMOTT, Eric
Appointed Date: 23 February 2010
50 years old

Resigned Directors

Secretary
DICIACCA, Susan
Resigned: 20 March 2010
Appointed Date: 01 September 2009

Secretary
DICIACCA, Susan
Resigned: 01 September 2009
Appointed Date: 01 September 2009

Secretary
TAYLOR, Nicola Jane
Resigned: 25 April 2008
Appointed Date: 05 March 2007

Secretary
GLASGOW CITY FLATS LTD
Resigned: 01 September 2009
Appointed Date: 01 September 2009

Secretary
SJN CONSULTANTS LIMITED
Resigned: 01 September 2009
Appointed Date: 25 April 2008

Director
BURNS, Amy Elizabeth
Resigned: 01 September 2009
Appointed Date: 05 March 2007
56 years old

Director
DI CIACCA, Susan
Resigned: 31 May 2010
Appointed Date: 05 August 2009
54 years old

Director
DICIACCA, Susan
Resigned: 01 September 2009
Appointed Date: 01 September 2009
54 years old

Director
MCDERMOTT, Julie
Resigned: 31 May 2010
Appointed Date: 01 September 2009
56 years old

Director
TAYLOR, Adam James
Resigned: 01 September 2009
Appointed Date: 05 March 2007
39 years old

Director
TAYLOR, Nicola Jane
Resigned: 01 September 2009
Appointed Date: 05 March 2007
67 years old

Persons With Significant Control

Mr Eric Mcdermott
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

GLASGOW CITY FLATS LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 May 2015
17 Apr 2015
Registration of charge SC3177300001, created on 16 April 2015
...
... and 43 more events
01 May 2008
Registered office changed on 01/05/2008 from flat 3/1, 54 hughenden lane glasgow lanarkshire G12 9XJ
11 Mar 2008
Return made up to 05/03/08; full list of members
11 Mar 2008
Director's change of particulars / adam taylor / 01/10/2007
20 Jun 2007
Accounting reference date extended from 31/03/08 to 31/05/08
05 Mar 2007
Incorporation

GLASGOW CITY FLATS LIMITED Charges

16 April 2015
Charge code SC31 7730 0001
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…