MONTGOMERY PROPERTY DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0BH

Company number SC271763
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address 130 TORYGLEN STREET, GLASGOW, SCOTLAND, G5 0BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 130 Toryglen Street Glasgow G5 0BH on 12 August 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of MONTGOMERY PROPERTY DEVELOPMENTS LIMITED are www.montgomerypropertydevelopments.co.uk, and www.montgomery-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cathcart Rail Station is 1.7 miles; to Charing Cross (Glasgow) Rail Station is 2.3 miles; to Busby Rail Station is 4.1 miles; to Baillieston Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montgomery Property Developments Limited is a Private Limited Company. The company registration number is SC271763. Montgomery Property Developments Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Montgomery Property Developments Limited is 130 Toryglen Street Glasgow Scotland G5 0bh. . MONTGOMERY, James is a Director of the company. Secretary ARMITT, Dawn Amanda has been resigned. Secretary GRANT, Thomas James John has been resigned. Secretary GURIE, Josephine has been resigned. Secretary LOGUE, Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MONTGOMERY, James
Appointed Date: 09 August 2004
57 years old

Resigned Directors

Secretary
ARMITT, Dawn Amanda
Resigned: 15 June 2007
Appointed Date: 12 July 2005

Secretary
GRANT, Thomas James John
Resigned: 12 July 2005
Appointed Date: 09 August 2004

Secretary
GURIE, Josephine
Resigned: 18 March 2008
Appointed Date: 15 June 2007

Secretary
LOGUE, Alexander
Resigned: 08 October 2010
Appointed Date: 18 March 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mr James Montgomery
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MONTGOMERY PROPERTY DEVELOPMENTS LIMITED Events

15 Dec 2016
Satisfaction of charge 3 in full
12 Aug 2016
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 130 Toryglen Street Glasgow G5 0BH on 12 August 2016
12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Registration of charge SC2717630004, created on 23 December 2015
...
... and 47 more events
17 Sep 2004
New director appointed
17 Sep 2004
New secretary appointed
11 Aug 2004
Secretary resigned
11 Aug 2004
Director resigned
09 Aug 2004
Incorporation

MONTGOMERY PROPERTY DEVELOPMENTS LIMITED Charges

23 December 2015
Charge code SC27 1763 0004
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Advance Construction (Scotland) Limited
Description: 40 muirend avenue, glasgow GLA55314.
20 March 2008
Floating charge
Delivered: 22 March 2008
Status: Satisfied on 15 December 2016
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…
4 November 2004
Standard security
Delivered: 24 November 2004
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 84-90 finnart street, glasgow (title number GLA109544).
13 October 2004
Bond & floating charge
Delivered: 18 October 2004
Status: Satisfied on 9 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…