PEAR PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ
Company number SC100718
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, LANARKSHIRE, G41 1HJ
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 seventy-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of PEAR PROPERTIES LIMITED are www.pearproperties.co.uk, and www.pear-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Pear Properties Limited is a Private Limited Company. The company registration number is SC100718. Pear Properties Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of Pear Properties Limited is Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1hj. . SELLYN, Lawrence is a Secretary of the company. LEVY, Anne Sheila is a Director of the company. LEVY, Maurice Jonathan is a Director of the company. SELLYN, Lawrence is a Director of the company. Director SELLYN, Evelyn Renee has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LEVY, Anne Sheila

82 years old

Director

Director
SELLYN, Lawrence

88 years old

Resigned Directors

Director
SELLYN, Evelyn Renee
Resigned: 17 December 1998
84 years old

Persons With Significant Control

Mrs Anne Sheila Levy
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAR PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 67 more events
11 Nov 1986
Director's particulars changed

24 Oct 1986
Registered office changed on 24/10/86 from: pacific house 70 wellington street glasgow G2 6SB

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1986
Company name changed pacific shelf (fifty-seven) limi ted\certificate issued on 06/10/86
28 Aug 1986
Certificate of Incorporation

PEAR PROPERTIES LIMITED Charges

11 December 1989
Standard security
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop 3, 5 & 7 west muir street glasgow gla…
6 October 1989
Standard security
Delivered: 18 October 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop 7 westmuir street glasgow gla 27150.
10 August 1989
Standard security
Delivered: 23 August 1989
Status: Satisfied on 21 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground & first floor shop premises 1052 pollockshaws road…
10 August 1989
Standard security
Delivered: 23 August 1989
Status: Satisfied on 21 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop premises 458/462, dumbarton road glasgow…