MLB PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC388810
Status Active
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge SC3888100016 in full; Satisfaction of charge SC3888100017 in full; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of MLB PROPERTIES LIMITED are www.mlbproperties.co.uk, and www.mlb-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 Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mlb Properties Limited is a Private Limited Company. The company registration number is SC388810. Mlb Properties Limited has been working since 15 November 2010. The present status of the company is Active. The registered address of Mlb Properties Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MCLAUGHLIN, Mark is a Director of the company. MOORE, Craig Stephan is a Director of the company. Director MCBAIN, Marcus George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCLAUGHLIN, Mark
Appointed Date: 01 March 2011
49 years old

Director
MOORE, Craig Stephan
Appointed Date: 07 April 2011
39 years old

Resigned Directors

Director
MCBAIN, Marcus George
Resigned: 20 June 2015
Appointed Date: 15 November 2010
48 years old

Persons With Significant Control

Mark Mclaughlin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MLB PROPERTIES LIMITED Events

11 Feb 2017
Satisfaction of charge SC3888100016 in full
08 Feb 2017
Satisfaction of charge SC3888100017 in full
01 Feb 2017
Confirmation statement made on 15 November 2016 with updates
05 Jan 2017
Registration of charge SC3888100020, created on 23 December 2016
22 Dec 2016
Satisfaction of charge SC3888100015 in full
...
... and 59 more events
02 Dec 2011
Annual return made up to 15 November 2011 with full list of shareholders
07 Apr 2011
Appointment of Mr Craig Moore as a director
01 Apr 2011
Registered office address changed from 512 St Vincent Street Glasgow G3 8XZ Scotland on 1 April 2011
01 Apr 2011
Appointment of Mr Mark Mclaughlin as a director
15 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MLB PROPERTIES LIMITED Charges

23 December 2016
Charge code SC38 8810 0020
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Patrick Joseph Martin Heaney
Description: Flat 3/1, 104 queensborough gardens, glasgow.
5 October 2016
Charge code SC38 8810 0019
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Gerald Murphy
Description: 1448 dumbarton road, glasgow. GLA203458.
23 September 2016
Charge code SC38 8810 0018
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Gerald Murphy
Description: Flat 0/2, 8 dunearn street, glasgow. GLA223651.
22 July 2016
Charge code SC38 8810 0017
Delivered: 3 August 2016
Status: Satisfied on 8 February 2017
Persons entitled: Gerald Murphy
Description: Flat 0/1, 44 west princes street, glasgow. GLA211286.
22 July 2016
Charge code SC38 8810 0016
Delivered: 3 August 2016
Status: Satisfied on 11 February 2017
Persons entitled: Gerald Murphy
Description: Flat 0/2, 44 west princes street, glasgow. GLA211287.
1 June 2016
Charge code SC38 8810 0015
Delivered: 7 June 2016
Status: Satisfied on 22 December 2016
Persons entitled: Gerald Murphy
Description: Flat 2/1, 31 victoria park drive south, glasgow G14 9RH…
1 March 2016
Charge code SC38 8810 0014
Delivered: 3 March 2016
Status: Satisfied on 5 July 2016
Persons entitled: Gerald Murphy
Description: Flat 1/1, 79 west princes street, glasgow. GLA134926.
18 January 2016
Charge code SC38 8810 0013
Delivered: 30 January 2016
Status: Satisfied on 22 December 2016
Persons entitled: Maxell Properties
Description: Ground floor tenement, 298 crow road, glasgow. GLA218815.
22 December 2015
Charge code SC38 8810 0012
Delivered: 24 December 2015
Status: Satisfied on 14 May 2016
Persons entitled: Gerald Murphy
Description: Flat 0/1, 63 clouston street, glasgow.
12 August 2015
Charge code SC38 8810 0011
Delivered: 14 August 2015
Status: Satisfied on 8 September 2016
Persons entitled: Gerald Murphy
Description: 8B banavie road, glasgow. GLA218484.
12 August 2015
Charge code SC38 8810 0010
Delivered: 14 August 2015
Status: Satisfied on 7 January 2016
Persons entitled: Gerald Murphy
Description: Flat 1, 4 victoria crescent road, glasgow. GLA218798.
6 August 2015
Charge code SC38 8810 0009
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Gerald Murphy
Description: Contains floating charge…
28 November 2014
Charge code SC38 8810 0008
Delivered: 29 November 2014
Status: Satisfied on 10 July 2015
Persons entitled: Residential Loans Limited
Description: Dwellinghouse on first floor above ground floor of 10…
28 May 2014
Charge code SC38 8810 0007
Delivered: 5 June 2014
Status: Satisfied on 4 December 2014
Persons entitled: Goldtree Financial Services Limited
Description: Eastmost house on the second floor above the ground floor…
18 May 2014
Charge code SC38 8810 0006
Delivered: 5 June 2014
Status: Satisfied on 4 December 2014
Persons entitled: Goldentree Financial Services Limited
Description: Contains floating charge…
13 March 2014
Charge code SC38 8810 0005
Delivered: 19 March 2014
Status: Satisfied on 10 September 2014
Persons entitled: Residential Loans Limited
Description: Northeastmost house on the first floor above the ground…
16 December 2013
Charge code SC38 8810 0004
Delivered: 19 December 2013
Status: Satisfied on 15 November 2014
Persons entitled: Residential Loans Limited
Description: Subjects known as and forming the first flat above the…
5 September 2013
Charge code SC38 8810 0003
Delivered: 21 September 2013
Status: Satisfied on 19 March 2014
Persons entitled: Charter Court Financial Services Limited
Description: 3/2 46 bentinck street glasgow being the lefthand or south…
7 August 2013
Charge code SC38 8810 0002
Delivered: 15 August 2013
Status: Satisfied on 30 January 2015
Persons entitled: Residential Loans Limited
Description: 25 victoria park street glasgow GLA108717.
24 July 2013
Charge code SC38 8810 0001
Delivered: 31 July 2013
Status: Satisfied on 10 July 2015
Persons entitled: Residential Loans Limited
Description: Contains floating charge…