MACS PROPERTY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8AW

Company number SC297981
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address 284 BYRES ROAD, GLASGOW, G12 8AW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of MACS PROPERTY LIMITED are www.macsproperty.co.uk, and www.macs-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Macs Property Limited is a Private Limited Company. The company registration number is SC297981. Macs Property Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Macs Property Limited is 284 Byres Road Glasgow G12 8aw. . MEI, Sharon is a Secretary of the company. MEI, Sharon is a Director of the company. MEI, Stefano is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MEI, Sharon
Appointed Date: 01 March 2006

Director
MEI, Sharon
Appointed Date: 01 March 2006
63 years old

Director
MEI, Stefano
Appointed Date: 01 March 2006
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Mr Stefano Mei
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Mcdougall Mei
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACS PROPERTY LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 27 more events
09 Mar 2006
New secretary appointed;new director appointed
09 Mar 2006
Registered office changed on 09/03/06 from: certax accounting (glasgow north), 5 william ure place bishopbriggs glasgow G64 3BH
02 Mar 2006
Secretary resigned
02 Mar 2006
Director resigned
01 Mar 2006
Incorporation

MACS PROPERTY LIMITED Charges

3 October 2007
Standard security
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 roseneath gate, east kilbride.
8 January 2007
Standard security
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 ballochmyle, east kilbride.
8 January 2007
Standard security
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 mull, east kilbride.
12 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 ivanhoe east kilbride.
11 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 heathery knowe east kilbride.