POSOM LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 6AA

Company number SC274482
Status Active
Incorporation Date 9 October 2004
Company Type Private Limited Company
Address IAIS LEVEL ONE, 211 DUMBARTON ROAD, GLASGOW, G11 6AA
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 fifty-six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of POSOM LTD. are www.posom.co.uk, and www.posom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Posom Ltd is a Private Limited Company. The company registration number is SC274482. Posom Ltd has been working since 09 October 2004. The present status of the company is Active. The registered address of Posom Ltd is Iais Level One 211 Dumbarton Road Glasgow G11 6aa. . JAMIESON, Blair is a Director of the company. JAMIESON, Jeanie Templeton is a Director of the company. MCCULLOCH, Julie is a Director of the company. Secretary INDEPENDENT REGISTRARS LIMITED has been resigned. Nominee Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. Director JAMIESON, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JAMIESON, Blair
Appointed Date: 09 October 2004
53 years old

Director
JAMIESON, Jeanie Templeton
Appointed Date: 09 October 2004
81 years old

Director
MCCULLOCH, Julie
Appointed Date: 09 October 2004
49 years old

Resigned Directors

Secretary
INDEPENDENT REGISTRARS LIMITED
Resigned: 09 October 2009
Appointed Date: 26 April 2007

Nominee Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 26 April 2007
Appointed Date: 09 October 2004

Director
JAMIESON, Robert
Resigned: 01 June 2014
Appointed Date: 09 October 2004
84 years old

Persons With Significant Control

Jeanie Templeton Jamieson
Notified on: 8 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSOM LTD. Events

18 Nov 2016
Confirmation statement made on 9 October 2016 with updates
02 Nov 2016
Amended total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Amended total exemption small company accounts made up to 31 October 2014
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

...
... and 46 more events
14 Oct 2005
Return made up to 09/10/05; full list of members
02 Sep 2005
Partic of mort/charge *
11 May 2005
Partic of mort/charge *
29 Apr 2005
Partic of mort/charge *
09 Oct 2004
Incorporation

POSOM LTD. Charges

24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14 old mill road, kilmarnock AYR5051.
24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 high glencairn street, kilmarnock AYR65207.
24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 92 titchfield street, kilmarnock AYR56279.
24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12D old mill road, kilmarnock AYR13314.
24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 ayr road, kilmarnock.
24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12C old mill road, kilmarnock AYR37053.
24 June 2008
Standard security
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 corrie house, arran park, prestwick AYR36455.
16 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 30B high glencairn street, kilmarnock AYR27109.
30 August 2005
Standard security
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30E high glencairn street, kilmarnock ayr 54412.
3 May 2005
Standard security
Delivered: 11 May 2005
Status: Satisfied on 13 September 2008
Persons entitled: Mortgage Trust Limited
Description: 31 ayr road, kilmarnock.
26 April 2005
Standard security
Delivered: 29 April 2005
Status: Satisfied on 13 September 2008
Persons entitled: Mortgage Trust Limited
Description: 12 old mill road, kilmarnock.