PASSKEY PROPERTIES LIMITED
GLASGOW CHAINCARD LIMITED

Hellopages » Glasgow City » Glasgow City » G41 4HU

Company number SC221789
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address 16 SHERBROOKE GARDENS, POLLOKSHIELDS, GLASGOW, LANARKSHIRE, G41 4HU
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 ninety-four events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of PASSKEY PROPERTIES LIMITED are www.passkeyproperties.co.uk, and www.passkey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Passkey Properties Limited is a Private Limited Company. The company registration number is SC221789. Passkey Properties Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Passkey Properties Limited is 16 Sherbrooke Gardens Pollokshields Glasgow Lanarkshire G41 4hu. . SINGH, Jasmeet, Dr is a Secretary of the company. KHAIRA, Pritpal Singh, Dr is a Director of the company. SINGH, Jasmeet, Dr is a Director of the company. Secretary SANDHU, Jasbir Singh has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PADDA, Balvinder Singh has been resigned. Director PADDA, Harveer Singh has been resigned. Director PADDA, Varpal Singh has been resigned. Director SANDHU, Jasbir Singh has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Jasmeet, Dr
Appointed Date: 23 October 2003

Director
KHAIRA, Pritpal Singh, Dr
Appointed Date: 01 April 2011
46 years old

Director
SINGH, Jasmeet, Dr
Appointed Date: 23 October 2003
44 years old

Resigned Directors

Secretary
SANDHU, Jasbir Singh
Resigned: 23 October 2003
Appointed Date: 29 August 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 August 2001
Appointed Date: 01 August 2001

Director
PADDA, Balvinder Singh
Resigned: 06 July 2007
Appointed Date: 29 August 2001
68 years old

Director
PADDA, Harveer Singh
Resigned: 26 July 2013
Appointed Date: 09 June 2008
45 years old

Director
PADDA, Varpal Singh
Resigned: 26 July 2013
Appointed Date: 06 July 2007
47 years old

Director
SANDHU, Jasbir Singh
Resigned: 23 October 2003
Appointed Date: 29 August 2001
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 August 2001
Appointed Date: 01 August 2001

Persons With Significant Control

Dr Jasmeet Singh
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Pritpal Singh Khaira
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PASSKEY PROPERTIES LIMITED Events

16 Feb 2017
Satisfaction of charge 10 in full
07 Feb 2017
Satisfaction of charge 6 in full
07 Feb 2017
Satisfaction of charge 7 in full
07 Feb 2017
Satisfaction of charge 11 in full
07 Feb 2017
Satisfaction of charge 8 in full
...
... and 84 more events
23 Oct 2001
New director appointed
23 Oct 2001
New secretary appointed;new director appointed
15 Oct 2001
Memorandum and Articles of Association
31 Aug 2001
Company name changed chaincard LIMITED\certificate issued on 31/08/01
01 Aug 2001
Incorporation

PASSKEY PROPERTIES LIMITED Charges

8 June 2016
Charge code SC22 1789 0021
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects forming and known as 12-14 tullis street…
1 June 2016
Charge code SC22 1789 0020
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 4 pollock lane, east kilbride, glasgow. LAN174623…
1 June 2016
Charge code SC22 1789 0019
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 150 abercromby street, glasgow. GLA177179…
1 June 2016
Charge code SC22 1789 0018
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 2 pollock lane, east kilbride, glasgow. LAN173320…
1 June 2016
Charge code SC22 1789 0017
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1 pollock lane, east kilbride, glasgow. LAN173324…
1 June 2016
Charge code SC22 1789 0015
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 bain street, glasgow. 278, 280 & 320 gallowgate…
1 June 2016
Charge code SC22 1789 0014
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 146 crail street, glasgow. GLA177178…
1 June 2016
Charge code SC22 1789 0013
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 170, 172 & 176 abercromby street, glasgow. GLA1771823 &…
19 April 2016
Charge code SC22 1789 0012
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 7 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 6, 8 & 12-14 tullis street, glasgow GLA177180.
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 16 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 115 main street, glasgow.
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 7 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 146 crail street, glasgow GLA177178.
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 7 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 2 bain street; 1/5 bain street; 280 gallowgate; 314/318 &…
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 7 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 170 abercromby street, glasgow GLA183483.
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 7 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 172 & 176 abercromby street, glasgow GLA177182.
2 July 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 19 October 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 150 abercromby street, glasgow GLA177179.
18 April 2007
Standard security
Delivered: 23 April 2007
Status: Satisfied on 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 pollok lane east kilbride LAN174623.
18 April 2007
Standard security
Delivered: 21 April 2007
Status: Satisfied on 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 pollok lane, calderwood neighbourhood centre, east…
13 September 2004
Standard security
Delivered: 4 October 2004
Status: Satisfied on 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, pollock lane, calderwood neighbourhood centre…
24 November 2003
Bond & floating charge
Delivered: 2 December 2003
Status: Satisfied on 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…