MADISONHALL PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC162554
Status Active
Incorporation Date 10 January 1996
Company Type Private Limited Company
Address 1ST FLOOR, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
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 sixty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of MADISONHALL PROPERTIES LIMITED are www.madisonhallproperties.co.uk, and www.madisonhall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 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.Madisonhall Properties Limited is a Private Limited Company. The company registration number is SC162554. Madisonhall Properties Limited has been working since 10 January 1996. The present status of the company is Active. The registered address of Madisonhall Properties Limited is 1st Floor 227 West George Street Glasgow G2 2nd. . PENMAN, Laura Kate is a Secretary of the company. WEBSTER, Richard John is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary SWINDELL, Robert has been resigned. Director CUMMINGS, Joseph has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PENMAN, Laura Kate
Appointed Date: 31 January 2003

Director
WEBSTER, Richard John
Appointed Date: 31 January 2003
80 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 10 January 1996
Appointed Date: 10 January 1996

Secretary
SWINDELL, Robert
Resigned: 31 January 2003
Appointed Date: 09 September 1996

Director
CUMMINGS, Joseph
Resigned: 31 January 2003
Appointed Date: 09 September 1996
83 years old

Nominee Director
MCINTOSH, Susan
Resigned: 10 January 1996
Appointed Date: 10 January 1996
54 years old

Nominee Director
TRAINER, Peter
Resigned: 10 January 1996
Appointed Date: 10 January 1996
73 years old

Persons With Significant Control

Mr Richard John Webster
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MADISONHALL PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Satisfaction of charge 3 in full
...
... and 56 more events
18 Dec 1996
New secretary appointed
23 Feb 1996
Director resigned
23 Feb 1996
Director resigned
23 Feb 1996
Secretary resigned
10 Jan 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MADISONHALL PROPERTIES LIMITED Charges

6 February 2013
Standard security
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: East Ayrshire Council
Description: 1) 58 bank street kilmarnock 2) 24 nelson street kilmarnock.
12 March 2003
Standard security
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 24 nelson street, kilmarnock.
12 March 2003
Standard security
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 58 bank street, kilmarnock.
24 August 1999
Standard security
Delivered: 6 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop premises at 10 main street, uddingston.
23 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 5 carnoustie place,glasgow.
12 February 1998
Bond & floating charge
Delivered: 4 March 1998
Status: Satisfied on 10 April 2015
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
16 October 1997
Standard security
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 3,5 & 7 bellshill road & 20 main street,uddingston.