KELVIN RIVER TOWNHOUSES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC520200
Status Active
Incorporation Date 12 November 2015
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, SCOTLAND, 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 twenty-four events have happened. The last three records are Director's details changed for Mr Stephen John Mckechnie on 14 December 2016; Confirmation statement made on 11 November 2016 with updates; Director's details changed for Mr Stephen John Mckechnie on 5 April 2016. The most likely internet sites of KELVIN RIVER TOWNHOUSES LIMITED are www.kelvinrivertownhouses.co.uk, and www.kelvin-river-townhouses.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven 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 Townhouses Limited is a Private Limited Company. The company registration number is SC520200. Kelvin River Townhouses Limited has been working since 12 November 2015. The present status of the company is Active. The registered address of Kelvin River Townhouses Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Scotland G1 3nq. . MCKECHNIE, Stephen John is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCKECHNIE, Stephen John
Appointed Date: 12 November 2015
57 years old

Persons With Significant Control

Kelvin River Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELVIN RIVER TOWNHOUSES LIMITED Events

14 Dec 2016
Director's details changed for Mr Stephen John Mckechnie on 14 December 2016
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Nov 2016
Director's details changed for Mr Stephen John Mckechnie on 5 April 2016
15 Mar 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
21 Dec 2015
Registration of charge SC5202000013, created on 18 December 2015
...
... and 14 more events
21 Dec 2015
Registration of charge SC5202000018, created on 18 December 2015
21 Dec 2015
Registration of charge SC5202000019, created on 18 December 2015
14 Dec 2015
Registration of charge SC5202000001, created on 9 December 2015
14 Dec 2015
Registration of charge SC5202000002, created on 9 December 2015
12 Nov 2015
Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

KELVIN RIVER TOWNHOUSES LIMITED Charges

18 December 2015
Charge code SC52 0200 0019
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the lock up garage at 41 hamilton…
18 December 2015
Charge code SC52 0200 0018
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the two flats on first floor and…
18 December 2015
Charge code SC52 0200 0017
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising 5 dundonald road, glasgow G12 9LJ…
18 December 2015
Charge code SC52 0200 0016
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising 50 victoria crescent road…
18 December 2015
Charge code SC52 0200 0015
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the two separate flatted…
18 December 2015
Charge code SC52 0200 0014
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the house on the ground floor, the…
18 December 2015
Charge code SC52 0200 0013
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the mews cottage at 43 hamilton…
18 December 2015
Charge code SC52 0200 0012
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mews dwellinghouse to the rear of 33 hamilton drive…
18 December 2015
Charge code SC52 0200 0011
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the two flats on the first floor…
18 December 2015
Charge code SC52 0200 0010
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the ground flat of the building 43…
18 December 2015
Charge code SC52 0200 0009
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the ground flat of the building 41…
18 December 2015
Charge code SC52 0200 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the mews cottage at 41 hamilton…
18 December 2015
Charge code SC52 0200 0007
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat a 9 park circus place, glasgow GLA158861…
18 December 2015
Charge code SC52 0200 0006
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat b 9 park circus place, glasgow GLA158863…
18 December 2015
Charge code SC52 0200 0005
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat c 9 park circus place, glasgow GLA158865…
18 December 2015
Charge code SC52 0200 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat d 9 park circus place, glasgow GLA158867…
18 December 2015
Charge code SC52 0200 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat e 9 park circus place, glasgow GLA158873…
9 December 2015
Charge code SC52 0200 0002
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A…
9 December 2015
Charge code SC52 0200 0001
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A…