PAG PROPERTIES (GLASGOW) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC063165
Status Active
Incorporation Date 28 September 1977
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 4,000 ; Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PAG PROPERTIES (GLASGOW) LIMITED are www.pagpropertiesglasgow.co.uk, and www.pag-properties-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pag Properties Glasgow Limited is a Private Limited Company. The company registration number is SC063165. Pag Properties Glasgow Limited has been working since 28 September 1977. The present status of the company is Active. The registered address of Pag Properties Glasgow Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . HAMILL, Paula Antonietta is a Director of the company. WAKELY, Angela is a Director of the company. Secretary PAGANELLI, Iglio has been resigned. Director PAGANELLI, Iglio has been resigned. Director PAGANELLI, Maria Pia has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAMILL, Paula Antonietta
Appointed Date: 24 March 2010
60 years old

Director
WAKELY, Angela

69 years old

Resigned Directors

Secretary
PAGANELLI, Iglio
Resigned: 26 February 2012

Director
PAGANELLI, Iglio
Resigned: 26 February 2012
99 years old

Director
PAGANELLI, Maria Pia
Resigned: 20 November 2015
66 years old

PAG PROPERTIES (GLASGOW) LIMITED Events

04 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4,000

30 Mar 2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
11 Feb 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Termination of appointment of Maria Pia Paganelli as a director on 20 November 2015
20 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,000

...
... and 75 more events
19 Aug 1988
Return made up to 06/07/88; full list of members

04 Sep 1987
Return made up to 10/08/87; full list of members

04 Sep 1987
Accounts for a small company made up to 30 September 1986

10 Jul 1986
Accounts for a small company made up to 30 September 1985

10 Jul 1986
Return made up to 30/06/86; full list of members

PAG PROPERTIES (GLASGOW) LIMITED Charges

4 June 1997
Standard security
Delivered: 16 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 causeyside street,paisley.
5 July 1996
Standard security
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 1, caledonia court, greenock road, paisley.
7 July 1989
Standard security
Delivered: 25 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 causeyside street paisley.
5 May 1989
Floating charge
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 October 1981
Standard security
Delivered: 30 October 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground in dunoon and kilmun in argyll extendening to one…