KINTYRE INVESTMENTS (ST. VINCENT) LIMITED
GLASGOW TRYGORT (NUMBER 3) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1QY

Company number SC256828
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address KINTYRE STOCK EXCHANGE COURT, 77 NELSON MANDELA PLACE, GLASGOW, G2 1QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016; Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of KINTYRE INVESTMENTS (ST. VINCENT) LIMITED are www.kintyreinvestmentsstvincent.co.uk, and www.kintyre-investments-st-vincent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby 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.Kintyre Investments St Vincent Limited is a Private Limited Company. The company registration number is SC256828. Kintyre Investments St Vincent Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Kintyre Investments St Vincent Limited is Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1qy. . MCDOWALL, David Stuart is a Secretary of the company. MCDOWALL, Andrina Haynes is a Director of the company. MCDOWALL, David Stuart is a Director of the company. WILSON, Douglas Burns is a Director of the company. WILSON, Mandy Jane is a Director of the company. Secretary SOOD, Pawan Kumar has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director SHARMA, Vinod has been resigned. Director SOOD, Pawan Kumar has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCDOWALL, David Stuart
Appointed Date: 01 May 2014

Director
MCDOWALL, Andrina Haynes
Appointed Date: 17 November 2016
56 years old

Director
MCDOWALL, David Stuart
Appointed Date: 14 October 2005
64 years old

Director
WILSON, Douglas Burns
Appointed Date: 14 October 2005
60 years old

Director
WILSON, Mandy Jane
Appointed Date: 17 November 2016
59 years old

Resigned Directors

Secretary
SOOD, Pawan Kumar
Resigned: 14 October 2005
Appointed Date: 30 September 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 May 2014
Appointed Date: 16 April 2013

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 16 April 2013
Appointed Date: 14 October 2005

Director
SHARMA, Vinod
Resigned: 14 October 2005
Appointed Date: 30 September 2003
78 years old

Director
SOOD, Pawan Kumar
Resigned: 14 October 2005
Appointed Date: 30 September 2003
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Persons With Significant Control

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

KINTYRE INVESTMENTS (ST. VINCENT) LIMITED Events

17 Nov 2016
Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016
17 Nov 2016
Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

...
... and 53 more events
15 Oct 2003
New director appointed
15 Oct 2003
New secretary appointed;new director appointed
03 Oct 2003
Director resigned
03 Oct 2003
Secretary resigned
30 Sep 2003
Incorporation

KINTYRE INVESTMENTS (ST. VINCENT) LIMITED Charges

21 January 2004
Standard security
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77,79,81 & 83 st vincent street & 10/14 drury street, both…
5 November 2003
Bond & floating charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…