GW PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 6EQ
Company number SC293492
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address 10 LYNEDOCH CRESCENT, GLASGOW, G3 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge SC2934920025, created on 10 January 2017; Registration of charge SC2934920024, created on 20 December 2016; Satisfaction of charge SC2934920020 in full. The most likely internet sites of GW PROPERTIES LIMITED are www.gwproperties.co.uk, and www.gw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.6 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gw Properties Limited is a Private Limited Company. The company registration number is SC293492. Gw Properties Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Gw Properties Limited is 10 Lynedoch Crescent Glasgow G3 6eq. . WALKER, Graeme is a Director of the company. Secretary MURRAY, Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WALKER, Graeme
Appointed Date: 22 November 2005
60 years old

Resigned Directors

Secretary
MURRAY, Thomas
Resigned: 08 December 2006
Appointed Date: 22 November 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Persons With Significant Control

Mr Graeme Walker
Notified on: 22 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GW PROPERTIES LIMITED Events

11 Jan 2017
Registration of charge SC2934920025, created on 10 January 2017
23 Dec 2016
Registration of charge SC2934920024, created on 20 December 2016
16 Dec 2016
Satisfaction of charge SC2934920020 in full
16 Dec 2016
Satisfaction of charge 16 in full
16 Dec 2016
Satisfaction of charge SC2934920023 in full
...
... and 71 more events
22 Nov 2005
Secretary resigned
22 Nov 2005
New director appointed
22 Nov 2005
New secretary appointed
22 Nov 2005
Director resigned
22 Nov 2005
Incorporation

GW PROPERTIES LIMITED Charges

10 January 2017
Charge code SC29 3492 0025
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects 4 park circus place, glasgow, G3…
20 December 2016
Charge code SC29 3492 0024
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
13 July 2015
Charge code SC29 3492 0023
Delivered: 14 July 2015
Status: Satisfied on 16 December 2016
Persons entitled: Wm Mann & Co (Investments) Limited
Description: All and whole (first) that main door former dwellinghouse…
13 June 2014
Charge code SC29 3492 0022
Delivered: 30 June 2014
Status: Satisfied on 16 December 2016
Persons entitled: W M Mann & Co (Investments) Limited
Description: Contains floating charge…
14 January 2014
Charge code SC29 3492 0021
Delivered: 28 January 2014
Status: Satisfied on 16 December 2016
Persons entitled: W.M. Mann & Co. (Investments) Limited
Description: 13 havelock street, glasgow. Notification of addition to or…
14 May 2013
Charge code SC29 3492 0020
Delivered: 31 May 2013
Status: Satisfied on 16 December 2016
Persons entitled: W M Mann & Co (Investments) Limited
Description: Flat 0/1 81 oban drive glasgow. Notification of addition to…
18 March 2013
Standard security
Delivered: 6 April 2013
Status: Satisfied on 16 December 2016
Persons entitled: W.M. Mann & Co (Investments) LTD
Description: Lefthand second floor flat 68 fergus drive glasgow gla…
17 August 2011
Standard security
Delivered: 19 August 2011
Status: Satisfied on 16 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Right hand flatted dwellinghouse on the second floor of the…
15 July 2011
Floating charge
Delivered: 23 July 2011
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 February 2011
Standard security
Delivered: 15 February 2011
Status: Satisfied on 16 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Ground floor flat 39 polwarth street glasgow.
29 July 2009
Standard security
Delivered: 5 August 2009
Status: Satisfied on 16 December 2016
Persons entitled: Clydesdale Bank PLC
Description: 23 ashton road glasgow.
3 November 2008
Standard security
Delivered: 7 November 2008
Status: Satisfied on 12 January 2010
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/1, 160 fergus drive, glasgow.
11 August 2008
Standard security
Delivered: 21 August 2008
Status: Satisfied on 30 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Westmosty house on first floor, 13 kennoway drive, glasgow…
11 August 2008
Standard security
Delivered: 16 August 2008
Status: Satisfied on 7 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1, 13 kennoway drive, glasgow GLA81749.
14 July 2008
Standard security
Delivered: 2 August 2008
Status: Satisfied on 4 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Garage number 52 at norwood park, bearsden, glasgow…
8 February 2008
Standard security
Delivered: 14 February 2008
Status: Satisfied on 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/1, 130 fergus drive, glasgow GLA15897.
22 January 2008
Standard security
Delivered: 26 January 2008
Status: Satisfied on 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: South westmost 3RD floor flat at 150 fergus drive, glasgow…
8 October 2007
Standard security
Delivered: 19 October 2007
Status: Satisfied on 16 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/2, 182 hyndland road, glasgow.
1 October 2007
Standard security
Delivered: 4 October 2007
Status: Satisfied on 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 havelock street, glasgow.
18 July 2007
Standard security
Delivered: 25 July 2007
Status: Satisfied on 21 October 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 107 crown road north glasgow.
6 July 2007
Standard security
Delivered: 13 July 2007
Status: Satisfied on 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost house on the second floor above the ground floor…
4 January 2007
Standard security
Delivered: 9 January 2007
Status: Satisfied on 16 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 kelvin court, kelvinside, glasgow.
13 December 2006
Standard security
Delivered: 20 December 2006
Status: Satisfied on 16 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 ladywood, milngavie, glasgow.
10 October 2006
Standard security
Delivered: 19 October 2006
Status: Satisfied on 16 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor house of the tenement forty-five and…
12 December 2005
Floating charge
Delivered: 15 December 2005
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…