ITALIAN CENTRE APARTMENTS LIMITED
GLASGOW ANDPAR (141) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC294064
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Allan Cameron Dowie on 14 March 2016. The most likely internet sites of ITALIAN CENTRE APARTMENTS LIMITED are www.italiancentreapartments.co.uk, and www.italian-centre-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Italian Centre Apartments Limited is a Private Limited Company. The company registration number is SC294064. Italian Centre Apartments Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Italian Centre Apartments Limited is 168 Bath Street Glasgow G2 4tp. . DOWIE, Allan Cameron is a Secretary of the company. DOWIE, Allan Cameron is a Director of the company. HARPER, Ross Alexander is a Director of the company. Nominee Secretary THE ANDERSON PARTNERSHIP has been resigned. Nominee Director ANDPAR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DOWIE, Allan Cameron
Appointed Date: 12 September 2008

Director
DOWIE, Allan Cameron
Appointed Date: 20 December 2005
55 years old

Director
HARPER, Ross Alexander
Appointed Date: 20 December 2005
53 years old

Resigned Directors

Nominee Secretary
THE ANDERSON PARTNERSHIP
Resigned: 12 September 2008
Appointed Date: 05 December 2005

Nominee Director
ANDPAR LIMITED
Resigned: 20 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Mr Allan Cameron Dowie
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Alexander Harper
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITALIAN CENTRE APARTMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Director's details changed for Allan Cameron Dowie on 14 March 2016
16 Mar 2016
Secretary's details changed for Mr Allan Cameron Dowie on 14 March 2016
21 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 36 more events
12 Jan 2006
Director resigned
28 Dec 2005
New director appointed
28 Dec 2005
New director appointed
23 Dec 2005
Company name changed andpar (141) LIMITED\certificate issued on 23/12/05
05 Dec 2005
Incorporation

ITALIAN CENTRE APARTMENTS LIMITED Charges

25 June 2008
Standard security
Delivered: 11 July 2008
Status: Satisfied on 27 November 2008
Persons entitled: Adam & Company PLC
Description: 19 nelson street,largs AYR82250.
17 November 2006
Standard security
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 4/5, 5 south frederick street, glasgow.
19 October 2006
Standard security
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Apartment 50, metropole, glasgow.
19 October 2006
Standard security
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Apartment 48, metropole, glasgow.
12 October 2006
Standard security
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 11, 47 cochrane street, glasgow.
5 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 5, 166 ingram street, glasgow (title number GLA81157).