KINGSLYNN PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC058810
Status Active
Incorporation Date 21 October 1975
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 eighty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Susan Louise Carrick on 5 April 2016; Satisfaction of charge 9 in full. The most likely internet sites of KINGSLYNN PROPERTIES LIMITED are www.kingslynnproperties.co.uk, and www.kingslynn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve 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.Kingslynn Properties Limited is a Private Limited Company. The company registration number is SC058810. Kingslynn Properties Limited has been working since 21 October 1975. The present status of the company is Active. The registered address of Kingslynn Properties Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . CARRICK, Susan Louise is a Director of the company. Secretary CARRICK, Susan Louise has been resigned. Director CARRICK, Gordon David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
CARRICK, Susan Louise
Resigned: 21 October 2010

Director
CARRICK, Gordon David
Resigned: 16 October 2007
81 years old

Persons With Significant Control

Mrs Susan Louise Carrick
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carrick Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSLYNN PROPERTIES LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Director's details changed for Susan Louise Carrick on 5 April 2016
21 Jul 2016
Satisfaction of charge 9 in full
16 Jun 2016
Satisfaction of charge 1 in full
16 Jun 2016
Satisfaction of charge 6 in full
...
... and 78 more events
04 Nov 1987
Registered office changed on 04/11/87 from: 267 castlemilk road kings park glasgow G44 4LE

15 Jun 1987
Full accounts made up to 20 October 1986

12 Dec 1986
Accounts for a small company made up to 20 October 1985

24 Nov 1986
Return made up to 01/04/85; full list of members

01 May 1985
Accounts made up to 20 October 1981

KINGSLYNN PROPERTIES LIMITED Charges

17 January 1991
Standard security
Delivered: 6 February 1991
Status: Satisfied on 21 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gla 9782 and gla 12155.
21 November 1990
Bond & floating charge
Delivered: 27 November 1990
Status: Satisfied on 16 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 August 1990
Standard security
Delivered: 14 August 1990
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.1147 hectares on the west side of crookston road, glasgow…
20 July 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 glasgow road eaglesham.
20 July 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97 holmlea road cathcart, glasgow.
20 July 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 cambuslang road rutherglen.
20 July 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 267 castlemilk road kings park glasgow.
20 July 1989
Standard security
Delivered: 2 August 1989
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse at 7 cambuslang road, rutherglen.
3 November 1977
Standard security
Delivered: 3 November 1977
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 267 castlemilk road, glasgow.