GREATER POLLOK PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1BA

Company number SC220274
Status Active
Incorporation Date 15 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O T C YOUNG, 7 WEST GEORGE STREET, GLASGOW, G2 1BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 June 2016 no member list; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of GREATER POLLOK PROPERTIES LIMITED are www.greaterpollokproperties.co.uk, and www.greater-pollok-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greater Pollok Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC220274. Greater Pollok Properties Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Greater Pollok Properties Limited is C O T C Young 7 West George Street Glasgow G2 1ba. . T C YOUNG is a Secretary of the company. CLARKE, Michael is a Director of the company. FINLAYSON, Nurgis Rennie is a Director of the company. MCGINLAY, Patricia Anne is a Director of the company. MCKEE, Alasdair Aird is a Director of the company. MCNAMARA, William Longmuir is a Director of the company. MOGAN, Geraldine is a Director of the company. Director EWING, Corona has been resigned. Director HARRISON, Nicholas John has been resigned. Director IRVINE, Christina Margaret has been resigned. Director LAMONT, Johann Macdougall has been resigned. Director MCGUINESS, Joseih has been resigned. Director MUNSIE, William Johnstone has been resigned. Director WATSON, John Manby has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
T C YOUNG
Appointed Date: 15 June 2001

Director
CLARKE, Michael
Appointed Date: 09 October 2001
67 years old

Director
FINLAYSON, Nurgis Rennie
Appointed Date: 24 January 2007
61 years old

Director
MCGINLAY, Patricia Anne
Appointed Date: 09 October 2001
84 years old

Director
MCKEE, Alasdair Aird
Appointed Date: 09 October 2001
61 years old

Director
MCNAMARA, William Longmuir
Appointed Date: 09 October 2001
84 years old

Director
MOGAN, Geraldine
Appointed Date: 05 January 2006
57 years old

Resigned Directors

Director
EWING, Corona
Resigned: 22 February 2006
Appointed Date: 16 April 2002
72 years old

Director
HARRISON, Nicholas John
Resigned: 09 October 2001
Appointed Date: 15 June 2001
51 years old

Director
IRVINE, Christina Margaret
Resigned: 17 August 2005
Appointed Date: 09 October 2001
65 years old

Director
LAMONT, Johann Macdougall
Resigned: 12 October 2004
Appointed Date: 09 October 2001
68 years old

Director
MCGUINESS, Joseih
Resigned: 16 April 2002
Appointed Date: 09 October 2001
73 years old

Director
MUNSIE, William Johnstone
Resigned: 19 June 2006
Appointed Date: 18 February 2005
72 years old

Director
WATSON, John Manby
Resigned: 25 August 2004
Appointed Date: 09 October 2001
73 years old

GREATER POLLOK PROPERTIES LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 8 June 2016 no member list
23 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
11 Jun 2015
Annual return made up to 8 June 2015 no member list
03 Jun 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
16 Oct 2001
New director appointed
16 Oct 2001
New director appointed
16 Oct 2001
New director appointed
07 Aug 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
15 Jun 2001
Incorporation

GREATER POLLOK PROPERTIES LIMITED Charges

13 February 2006
Standard security
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The wedge, 1066 barrhead road, pollok, glasgow.
11 November 2005
Standard security
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Tenants interest in the lease over 140/146 woodhead road…