KILBARCHAN PROPERTIES LTD.

Hellopages » Glasgow City » Glasgow City » G3 7NB

Company number SC193938
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 13 SANDYFORD PLACE, GLASGOW, G3 7NB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Statement of capital following an allotment of shares on 3 February 2017 GBP 100 ; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of KILBARCHAN PROPERTIES LTD. are www.kilbarchanproperties.co.uk, and www.kilbarchan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilbarchan Properties Ltd is a Private Limited Company. The company registration number is SC193938. Kilbarchan Properties Ltd has been working since 03 March 1999. The present status of the company is Active. The registered address of Kilbarchan Properties Ltd is 13 Sandyford Place Glasgow G3 7nb. . MCCRACKEN, Alistair David is a Secretary of the company. EDGAR, Alan is a Director of the company. MCCRACKEN, Alistair David is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Robert Clive has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MCCRACKEN, Alistair David
Appointed Date: 03 March 1999

Director
EDGAR, Alan
Appointed Date: 28 April 2006
70 years old

Director
MCCRACKEN, Alistair David
Appointed Date: 03 March 1999
68 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
CAMPBELL, Robert Clive
Resigned: 14 December 2011
Appointed Date: 03 March 1999
72 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Mr Alistair David Mccracken
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Alan Edgar
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

KILBARCHAN PROPERTIES LTD. Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
17 Mar 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100

20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 24

18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
30 Mar 1999
Accounting reference date extended from 31/03/00 to 30/04/00
30 Mar 1999
Registered office changed on 30/03/99 from: 82 mitchell street glasgow G1 3NA
05 Mar 1999
Secretary resigned
04 Mar 1999
Director resigned
03 Mar 1999
Incorporation

KILBARCHAN PROPERTIES LTD. Charges

8 August 2007
Standard security
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 214 castle gait, paisley REN44240.
27 February 2006
Standard security
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse 2/1, 45 murano street, glasgow.
17 May 2002
Standard security
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse at 29 somerville drive, glasgow (flat…
15 March 2002
Standard security
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/1, 29 somerville drive, glasgow.