KINTAIL PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7SL

Company number SC078828
Status Active
Incorporation Date 24 May 1982
Company Type Private Limited Company
Address 7 ROYAL CRESCENT, GLASGOW, G3 7SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Resolutions RES13 ‐ That the proposed interim dividend pursuant to which the company will transfer to its sole member the 100 ordinary shares is hereby approved 31/03/2016 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of KINTAIL PROPERTIES LIMITED are www.kintailproperties.co.uk, and www.kintail-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kintail Properties Limited is a Private Limited Company. The company registration number is SC078828. Kintail Properties Limited has been working since 24 May 1982. The present status of the company is Active. The registered address of Kintail Properties Limited is 7 Royal Crescent Glasgow G3 7sl. . MCGREGOR, John Alexander Stephen is a Secretary of the company. MCGREGOR, John Alexander Stephen is a Director of the company. Director COWLEY, Ronald George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Director
COWLEY, Ronald George
Resigned: 31 March 2016
81 years old

Persons With Significant Control

Mr John Alexander Stephen Mcgregor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KINTAIL PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 15 February 2017 with updates
28 Apr 2016
Resolutions
  • RES13 ‐ That the proposed interim dividend pursuant to which the company will transfer to its sole member the 100 ordinary shares is hereby approved 31/03/2016

21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Termination of appointment of Ronald George Cowley as a director on 31 March 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

...
... and 94 more events
11 Nov 1986
Accounts for a small company made up to 31 May 1985

11 Nov 1986
Return made up to 16/05/86; full list of members

02 Jul 1982
Company name changed\certificate issued on 02/07/82
24 May 1982
Incorporation
24 Apr 1982
Certificate of incorporation

KINTAIL PROPERTIES LIMITED Charges

1 September 2000
Standard security
Delivered: 12 September 2000
Status: Satisfied on 13 August 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground at 673 ferry road, edinburgh...see ch microfiche for…
12 May 1998
Standard security
Delivered: 20 May 1998
Status: Satisfied on 13 August 2014
Persons entitled: Tsb Bank Scotland PLC
Description: Subjects known as and forming 7 newton place, glasgow.
13 June 1997
Standard security
Delivered: 19 June 1997
Status: Satisfied on 18 November 2015
Persons entitled: Tsb Bank Scotland PLC
Description: 34 castle street,forfar.....consisting of shop,back…
14 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 29 November 2005
Persons entitled: Tsb Bank Scotland PLC
Description: 7 high street,buckie.
11 June 1996
Standard security
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 142 main street,cambuslang.
10 June 1996
Standard security
Delivered: 14 June 1996
Status: Satisfied on 1 April 2005
Persons entitled: Tsb Bank Scotland PLC
Description: The ground floor offices known as 39 and 41 high street…
20 May 1996
Bond & floating charge
Delivered: 4 June 1996
Status: Satisfied on 18 November 2015
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
6 January 1994
Standard security
Delivered: 21 January 1994
Status: Satisfied on 2 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 john's place,leith edinburgh.
15 December 1989
Standard security
Delivered: 28 December 1989
Status: Satisfied on 25 March 1994
Persons entitled: National Westminster Bank PLC
Description: 9 john's place leith, edinburgh.
13 February 1989
Standard security
Delivered: 17 February 1989
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Bank PLC
Description: 142 main st, cambuslang.
5 September 1988
Standard security
Delivered: 15 September 1988
Status: Satisfied on 14 April 2005
Persons entitled: Barclays Bank PLC
Description: Office premises 39/41 high street, linlithgow.
7 July 1988
Standard security
Delivered: 18 July 1988
Status: Satisfied on 31 January 1992
Persons entitled: Barclays Bank PLC
Description: Ground north of bank street, falkirk.
22 June 1988
Standard security
Delivered: 6 July 1988
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Bank PLC
Description: Shop premises, 58/64 high street, wick.
29 July 1986
Standard security
Delivered: 15 August 1986
Status: Satisfied on 31 January 1992
Persons entitled: Standard Property Investment PLC
Description: 2 bank street falkirk.
15 November 1983
Standard security
Delivered: 21 November 1983
Status: Satisfied on 14 April 2005
Persons entitled: Standard Property Investment PLC
Description: 39 & 41 high st linlithgow.
29 August 1983
Standard security
Delivered: 14 September 1983
Status: Satisfied on 14 April 2005
Persons entitled: W M Mann & Co (Investments) LTD
Description: Offices and dwellinghouse above numbers 39 & 41 high…
8 February 1983
Standard security
Delivered: 23 February 1983
Status: Satisfied on 13 August 2014
Persons entitled: National Westminster Bank PLC
Description: 6 flatted dwelling houses known as 61 quarry street…
3 February 1983
Standard security
Delivered: 9 February 1983
Status: Satisfied on 16 June 1983
Persons entitled: National Westminster Bank PLC
Description: 31 exeter drive, partick, glasgow.