LANERO PROPERTY COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6TB

Company number SC035402
Status Active
Incorporation Date 21 June 1960
Company Type Private Limited Company
Address NELSON GILMOUR SMITH, MERCANTILE CHAMBERS, 53 BOTHWELL STREET, GLASGOW, G2 6TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 21,000 . The most likely internet sites of LANERO PROPERTY COMPANY LIMITED are www.laneropropertycompany.co.uk, and www.lanero-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanero Property Company Limited is a Private Limited Company. The company registration number is SC035402. Lanero Property Company Limited has been working since 21 June 1960. The present status of the company is Active. The registered address of Lanero Property Company Limited is Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6tb. . RATTRAY, Jane Dororthy is a Director of the company. RATTRAY, Karen Anne is a Director of the company. Secretary KENNEDY, Margaret Porter has been resigned. Secretary THOMSON, Mary Elizabeth has been resigned. Director HART, John Henderson has been resigned. Director KENNEDY, Margaret Porter has been resigned. Director RATTRAY, Douglas Graham has been resigned. Director RATTRAY, Karen Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RATTRAY, Jane Dororthy
Appointed Date: 17 February 2012
59 years old

Director
RATTRAY, Karen Anne
Appointed Date: 17 February 2012
64 years old

Resigned Directors

Secretary
KENNEDY, Margaret Porter
Resigned: 20 April 2006

Secretary
THOMSON, Mary Elizabeth
Resigned: 02 December 2009
Appointed Date: 20 April 2006

Director
HART, John Henderson
Resigned: 17 February 2012
Appointed Date: 21 October 1994
80 years old

Director
KENNEDY, Margaret Porter
Resigned: 17 February 2012
97 years old

Director
RATTRAY, Douglas Graham
Resigned: 26 February 2008
95 years old

Director
RATTRAY, Karen Anne
Resigned: 30 September 2001
Appointed Date: 01 March 1991
64 years old

Persons With Significant Control

The Graham Rattray (Karen) Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LANERO PROPERTY COMPANY LIMITED Events

01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 21,000

03 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 21,000

...
... and 79 more events
08 Mar 1988
Return made up to 12/01/88; full list of members

08 Mar 1988
Accounts for a small company made up to 31 December 1986

23 Feb 1987
Director resigned;new director appointed

23 Feb 1987
Accounts for a small company made up to 31 December 1985

23 Feb 1987
Return made up to 26/12/86; full list of members

LANERO PROPERTY COMPANY LIMITED Charges

14 December 1990
Standard security
Delivered: 14 December 1990
Status: Satisfied on 29 February 2012
Persons entitled: Clydesdale Bank PLC
Description: All and whole the farm and lands of cluniter in the argyll…
14 December 1990
Standard security
Delivered: 14 December 1990
Status: Satisfied on 21 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 374 dumbarton rd partick glasgow.