HOMACK PROPERTIES (GLASGOW) LTD.

Hellopages » Glasgow City » Glasgow City » G2 4HB

Company number SC298054
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 109 DOUGLAS STREET, GLASGOW, G2 4HB
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 thirty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 800 . The most likely internet sites of HOMACK PROPERTIES (GLASGOW) LTD. are www.homackpropertiesglasgow.co.uk, and www.homack-properties-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homack Properties Glasgow Ltd is a Private Limited Company. The company registration number is SC298054. Homack Properties Glasgow Ltd has been working since 02 March 2006. The present status of the company is Active. The registered address of Homack Properties Glasgow Ltd is 109 Douglas Street Glasgow G2 4hb. . DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED is a Secretary of the company. MCNEILL, James Stuart is a Director of the company. WILLIAMSON, Stephen is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Appointed Date: 02 March 2006

Director
MCNEILL, James Stuart
Appointed Date: 02 March 2006
70 years old

Director
WILLIAMSON, Stephen
Appointed Date: 02 March 2006
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 March 2006
Appointed Date: 02 March 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 March 2006
Appointed Date: 02 March 2006

HOMACK PROPERTIES (GLASGOW) LTD. Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 800

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 800

...
... and 27 more events
16 Mar 2006
New secretary appointed
16 Mar 2006
New director appointed
07 Mar 2006
Director resigned
07 Mar 2006
Secretary resigned
02 Mar 2006
Incorporation

HOMACK PROPERTIES (GLASGOW) LTD. Charges

5 May 2006
Standard security
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 douglas street glasgow.
25 April 2006
Bond & floating charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…