LOCHLEVEN PROPERTIES LIMITED
GLASGOW EXCHANGELAW (478) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7RH

Company number SC389880
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address 3 FITZROY PLACE, SAUCHIEHALL STREET, GLASGOW, G3 7RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of LOCHLEVEN PROPERTIES LIMITED are www.lochlevenproperties.co.uk, and www.lochleven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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.Lochleven Properties Limited is a Private Limited Company. The company registration number is SC389880. Lochleven Properties Limited has been working since 03 December 2010. The present status of the company is Active. The registered address of Lochleven Properties Limited is 3 Fitzroy Place Sauchiehall Street Glasgow G3 7rh. . LIVINGSTONE, Neil Anthony is a Secretary of the company. BERGSON, Sheila is a Director of the company. Secretary SHELF SECRETARY LIMITED has been resigned. Director BERGSON, Alan has been resigned. Director BEVERIDGE, David Brannigan has been resigned. Director SHELF DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIVINGSTONE, Neil Anthony
Appointed Date: 30 November 2011

Director
BERGSON, Sheila
Appointed Date: 09 March 2011
83 years old

Resigned Directors

Secretary
SHELF SECRETARY LIMITED
Resigned: 30 November 2011
Appointed Date: 03 December 2010

Director
BERGSON, Alan
Resigned: 17 February 2015
Appointed Date: 09 March 2011
86 years old

Director
BEVERIDGE, David Brannigan
Resigned: 09 March 2011
Appointed Date: 03 December 2010
51 years old

Director
SHELF DIRECTOR LIMITED
Resigned: 09 March 2011
Appointed Date: 03 December 2010

Persons With Significant Control

Mrs Sheila Bergson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

LOCHLEVEN PROPERTIES LIMITED Events

13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Satisfaction of charge 1 in full
27 Jun 2016
Satisfaction of charge 3 in full
27 Jun 2016
Satisfaction of charge 6 in full
...
... and 29 more events
30 Mar 2011
Termination of appointment of David Beveridge as a director
30 Mar 2011
Termination of appointment of Shelf Director Limited as a director
28 Mar 2011
Company name changed exchangelaw (478) LIMITED\certificate issued on 28/03/11
  • CONNOT ‐

28 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09

03 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LOCHLEVEN PROPERTIES LIMITED Charges

23 February 2012
Standard security
Delivered: 3 March 2012
Status: Satisfied on 27 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flatted dwellinghouse known as flat 3 up right, 290 duke…
17 February 2012
Standard security
Delivered: 23 February 2012
Status: Satisfied on 27 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 18 aitken street, dennistoun, glasgow GLA92182.
7 February 2012
Standard security
Delivered: 16 February 2012
Status: Satisfied on 27 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flatted dwellinghouse known as flat two up right 290 duke…
3 February 2012
Standard security
Delivered: 16 February 2012
Status: Satisfied on 27 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Southmost house on the ground floor of the tenement known…
27 January 2012
Standard security
Delivered: 7 February 2012
Status: Satisfied on 27 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flatted dwellinghouse known as flat two up left,290 duke…
10 October 2011
Floating charge
Delivered: 15 October 2011
Status: Satisfied on 5 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…