PARK LANE RENTED HOMES LIMITED
GLASGOW CALEDONIAN RENTED HOMES LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0HF

Company number SC150648
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 87 PORT DUNDAS ROAD, COWCADDENS, GLASGOW, G4 0HF
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 one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARK LANE RENTED HOMES LIMITED are www.parklanerentedhomes.co.uk, and www.park-lane-rented-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Cathcart Rail Station is 3.5 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 6 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.Park Lane Rented Homes Limited is a Private Limited Company. The company registration number is SC150648. Park Lane Rented Homes Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Park Lane Rented Homes Limited is 87 Port Dundas Road Cowcaddens Glasgow G4 0hf. . ROBINSON, David Sean is a Secretary of the company. CLARKE, Brian John is a Director of the company. ROBINSON, David Sean is a Director of the company. Secretary MCDAID, Edward has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCDAID, Edward has been resigned. Director TAYLOR, Lawrence Andrew has been resigned. Director WRIGHT, James Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, David Sean
Appointed Date: 19 December 2001

Director
CLARKE, Brian John
Appointed Date: 10 October 1997
61 years old

Director
ROBINSON, David Sean
Appointed Date: 03 May 1995
61 years old

Resigned Directors

Secretary
MCDAID, Edward
Resigned: 19 December 2001
Appointed Date: 03 May 1995

Nominee Secretary
REID, Brian
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Nominee Director
MABBOTT, Stephen
Resigned: 03 May 1994
Appointed Date: 03 May 1994
74 years old

Director
MCDAID, Edward
Resigned: 19 December 2001
Appointed Date: 03 May 1995
77 years old

Director
TAYLOR, Lawrence Andrew
Resigned: 23 January 1998
Appointed Date: 03 May 1995
88 years old

Director
WRIGHT, James Gordon
Resigned: 17 March 2000
Appointed Date: 03 May 1995
79 years old

PARK LANE RENTED HOMES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
11 May 1994
Registered office changed on 11/05/94 from: 82 mitchell street glasgow G1 3NA

11 May 1994
Nc inc already adjusted 03/05/94

11 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1994
Incorporation

PARK LANE RENTED HOMES LIMITED Charges

23 April 2007
Standard security
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 196 victoria road, dunoon ARG13230.
22 September 2005
Standard security
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost third floor flatted dwellinghouse known as and…
31 August 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The southmost fourth floor flatted dwellinghouse known as…
31 August 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost fourth floor flatted dwellinghouse known as…
31 August 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost fourth floor flatted dwellinghouse known as…
31 August 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The southmost third floor flatted dwellinghouse known as…
31 August 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost second floor flatted dwellinghouse known as…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 7/2, 77 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6/2, 77 port dundas street, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5/2, 77 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4/2, 77 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3/2, 77 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2/2, 77 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6/2, 75 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5/2, 75 port dundas street, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4/2, 75 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3/2, 75 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2/2, 75 port dundas road, glasgow (title number gla…
15 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/2, 75 port dundas road, glasgow (title number gla…
20 December 2002
Standard security
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects situated at 91 grovepark street, glasgow.
12 August 2002
Standard security
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Third floor flatted dwellinghouse known as and forming plot…
12 August 2002
Standard security
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Second floor flatted dwellinghouse known as and forming…
23 December 1999
Floating charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 July 1999
Standard security
Delivered: 12 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41-52 tower wharf, towerr street, leith, edinburgh.
28 March 1997
Standard security
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.255915 hectare at fery road and east of benalder…
11 June 1996
Standard security
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: Ground between oban drive and the former agnes…
24 October 1995
Standard security
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground situated at oban drive, glasgow registered…
21 February 1995
Standard security
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: Gla 85734, gla 43046, gla 48563 and gla 94987.
15 February 1995
Standard security
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/22 burgh hall street, partick, glasgow.
14 September 1994
Bond & floating charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…