KELVIN RIVER PROPERTIES (GLASGOW) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC254192
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr Stephen John Mckechnie on 14 December 2016; Registration of charge SC2541920003, created on 23 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of KELVIN RIVER PROPERTIES (GLASGOW) LTD. are www.kelvinriverpropertiesglasgow.co.uk, and www.kelvin-river-properties-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelvin River Properties Glasgow Ltd is a Private Limited Company. The company registration number is SC254192. Kelvin River Properties Glasgow Ltd has been working since 13 August 2003. The present status of the company is Active. The registered address of Kelvin River Properties Glasgow Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MCKECHNIE, Stephen John is a Director of the company. Secretary MCCREA, Carol has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCKECHNIE, Stephen John
Appointed Date: 13 August 2003
57 years old

Resigned Directors

Secretary
MCCREA, Carol
Resigned: 12 January 2015
Appointed Date: 13 August 2003

Nominee Secretary
COSEC LIMITED
Resigned: 13 August 2003
Appointed Date: 13 August 2003

Nominee Director
CODIR LIMITED
Resigned: 13 August 2003
Appointed Date: 13 August 2003

Nominee Director
COSEC LIMITED
Resigned: 13 August 2003
Appointed Date: 13 August 2003

Persons With Significant Control

Mr Stephen John Mckechnie
Notified on: 14 September 2016
57 years old
Nature of control: Right to appoint and remove directors

Kelvin River Property Holdings Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Stephen John Mckechnie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KELVIN RIVER PROPERTIES (GLASGOW) LTD. Events

14 Dec 2016
Director's details changed for Mr Stephen John Mckechnie on 14 December 2016
26 Sep 2016
Registration of charge SC2541920003, created on 23 September 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 37 more events
03 Sep 2003
New secretary appointed
15 Aug 2003
Director resigned
15 Aug 2003
Secretary resigned;director resigned
15 Aug 2003
Registered office changed on 15/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA
13 Aug 2003
Incorporation

KELVIN RIVER PROPERTIES (GLASGOW) LTD. Charges

23 September 2016
Charge code SC25 4192 0003
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as and forming the mews cottage comprising…
16 September 2016
Charge code SC25 4192 0002
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
16 September 2016
Charge code SC25 4192 0001
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…