GLASGOW SOLICITORS PROPERTY CENTRE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6LU

Company number SC142170
Status Active
Incorporation Date 13 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 BOTH STREET, BOTHWELL STREET, GLASGOW, SCOTLAND, G2 6LU
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers, 63120 - Web portals
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 January 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GLASGOW SOLICITORS PROPERTY CENTRE LIMITED are www.glasgowsolicitorspropertycentre.co.uk, and www.glasgow-solicitors-property-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 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.Glasgow Solicitors Property Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC142170. Glasgow Solicitors Property Centre Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Glasgow Solicitors Property Centre Limited is 12 Both Street Bothwell Street Glasgow Scotland G2 6lu. . ROSS, Pamela Ann is a Secretary of the company. DIAMOND, Andrew Russell is a Director of the company. GREEN, Alistair Neil is a Director of the company. HARTLEY, Alan James is a Director of the company. HILTON, Paul is a Director of the company. KERR, Gordon John is a Director of the company. LAFFERTY, Austin Joseph is a Director of the company. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director ARMSTRONG, James Patrick has been resigned. Director CALLAGHAN, Alan Kirkwood has been resigned. Director CATHCART, Norman Douglas Paton has been resigned. Director FULTON, Ronald Grant has been resigned. Director GRAHAM, John Michael Denning has been resigned. Director KENNEDY, Hugh has been resigned. Director KILPATRICK, Niall Leslie Gallie has been resigned. Director MACPHERSON, Angus has been resigned. Director MCCORMICK, Frank Paul has been resigned. Director MCGINLAY, Ronald has been resigned. Director MCKNIGHT, Ian Graeme has been resigned. Director O'NEILL, Brian Gerard has been resigned. Director SAMUEL, Peter Michael has been resigned. Director SIMPSON, Alan Monro has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
ROSS, Pamela Ann
Appointed Date: 27 February 2004

Director
DIAMOND, Andrew Russell
Appointed Date: 26 April 2016
56 years old

Director
GREEN, Alistair Neil
Appointed Date: 25 March 1999
72 years old

Director
HARTLEY, Alan James
Appointed Date: 26 April 2016
78 years old

Director
HILTON, Paul
Appointed Date: 26 April 2016
58 years old

Director
KERR, Gordon John
Appointed Date: 26 April 2016
71 years old

Director
LAFFERTY, Austin Joseph
Appointed Date: 17 November 2011
66 years old

Resigned Directors

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 27 February 2004
Appointed Date: 13 January 1993

Director
ARMSTRONG, James Patrick
Resigned: 24 September 1998
Appointed Date: 13 January 1993
92 years old

Director
CALLAGHAN, Alan Kirkwood
Resigned: 07 May 1993
Appointed Date: 13 January 1993
72 years old

Director
CATHCART, Norman Douglas Paton
Resigned: 30 June 1993
Appointed Date: 13 January 1993
75 years old

Director
FULTON, Ronald Grant
Resigned: 26 April 2016
Appointed Date: 14 April 1993
71 years old

Director
GRAHAM, John Michael Denning
Resigned: 15 February 1999
Appointed Date: 13 January 1993
81 years old

Director
KENNEDY, Hugh
Resigned: 31 January 1995
Appointed Date: 14 April 1993
91 years old

Director
KILPATRICK, Niall Leslie Gallie
Resigned: 15 December 1993
Appointed Date: 13 January 1993
76 years old

Director
MACPHERSON, Angus
Resigned: 20 May 2011
Appointed Date: 14 April 1993
72 years old

Director
MCCORMICK, Frank Paul
Resigned: 05 May 1995
Appointed Date: 13 January 1993
73 years old

Director
MCGINLAY, Ronald
Resigned: 19 May 1995
Appointed Date: 28 April 1993
67 years old

Director
MCKNIGHT, Ian Graeme
Resigned: 12 May 1995
Appointed Date: 14 April 1993
77 years old

Director
O'NEILL, Brian Gerard
Resigned: 25 June 1998
Appointed Date: 14 April 1993

Director
SAMUEL, Peter Michael
Resigned: 26 April 2016
Appointed Date: 14 April 1993
76 years old

Director
SIMPSON, Alan Monro
Resigned: 30 June 1999
Appointed Date: 01 January 1995
74 years old

GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
27 Oct 2016
Full accounts made up to 31 January 2016
03 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Apr 2016
Appointment of Alan James Hartley as a director on 26 April 2016
28 Apr 2016
Appointment of Mr Paul Hilton as a director on 26 April 2016
...
... and 95 more events
30 Apr 1993
New director appointed

30 Apr 1993
New director appointed

30 Apr 1993
New director appointed

14 Jan 1993
Accounting reference date notified as 31/03

13 Jan 1993
Incorporation

GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Charges

31 July 2009
Floating charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 August 1995
Bond & floating charge
Delivered: 24 August 1995
Status: Satisfied on 8 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thw hole assets of the company…