MICPAT PROPERTY & DEVELOPMENT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 2JA

Company number SC186381
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address C/O BURGOYNE CAREY PAVILION 2, 3 DAVA STREET, GLASGOW, G51 2JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 2 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 2 June 2015. The most likely internet sites of MICPAT PROPERTY & DEVELOPMENT LIMITED are www.micpatpropertydevelopment.co.uk, and www.micpat-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Micpat Property Development Limited is a Private Limited Company. The company registration number is SC186381. Micpat Property Development Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Micpat Property Development Limited is C O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2ja. . CARROLL, Michael is a Secretary of the company. CARROLL, Michael is a Director of the company. CARROLL, Patricia is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARROLL, Michael
Appointed Date: 03 June 1998

Director
CARROLL, Michael
Appointed Date: 03 June 1998
71 years old

Director
CARROLL, Patricia
Appointed Date: 03 June 1998
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

MICPAT PROPERTY & DEVELOPMENT LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 2 June 2016
15 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 2 June 2015
25 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

09 Oct 2014
Total exemption small company accounts made up to 2 June 2014
...
... and 41 more events
15 Jun 1998
New director appointed
03 Jun 1998
Director resigned
03 Jun 1998
Secretary resigned
03 Jun 1998
New secretary appointed;new director appointed
03 Jun 1998
Incorporation

MICPAT PROPERTY & DEVELOPMENT LIMITED Charges

11 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 427 drumoyne road, glasgow.
22 May 2002
Bond & floating charge
Delivered: 5 June 2002
Status: Satisfied on 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 August 1998
Standard security
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 craigielea crescent,milngavie.
6 August 1998
Standard security
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 whitehurst,bearsden.