PRIORITY MANAGEMENT (GLASGOW) LIMITED
GLASGOW STRANDLOAD LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8NG

Company number SC173423
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 37 ST. VINCENT CRESCENT, GLASGOW, G3 8NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of PRIORITY MANAGEMENT (GLASGOW) LIMITED are www.prioritymanagementglasgow.co.uk, and www.priority-management-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bellgrove Rail Station is 2.4 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.2 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priority Management Glasgow Limited is a Private Limited Company. The company registration number is SC173423. Priority Management Glasgow Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Priority Management Glasgow Limited is 37 St Vincent Crescent Glasgow G3 8ng. . MACMORRAN, Gilly Clare is a Secretary of the company. BOURKE, John Patrick Timothy, Dr is a Director of the company. MACMORRAN, Gilly Clare is a Director of the company. Secretary BOURKE, John Patrick Timothy, Dr has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACMORRAN, James George Harley has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACMORRAN, Gilly Clare
Appointed Date: 14 October 1997

Director
BOURKE, John Patrick Timothy, Dr
Appointed Date: 31 March 2008
59 years old

Director
MACMORRAN, Gilly Clare
Appointed Date: 14 August 1997
57 years old

Resigned Directors

Secretary
BOURKE, John Patrick Timothy, Dr
Resigned: 31 March 2008
Appointed Date: 31 March 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 August 1997
Appointed Date: 13 March 1997

Director
MACMORRAN, James George Harley
Resigned: 09 March 2006
Appointed Date: 14 August 1997
85 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 August 1997
Appointed Date: 13 March 1997

Persons With Significant Control

Gilly Clare Macmorran
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PRIORITY MANAGEMENT (GLASGOW) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20,000

20 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 58 more events
28 Aug 1997
New director appointed
28 Aug 1997
Registered office changed on 28/08/97 from: 24 great king street edinburgh EH3 6QN
28 Aug 1997
Director resigned
28 Aug 1997
Secretary resigned
13 Mar 1997
Incorporation

PRIORITY MANAGEMENT (GLASGOW) LIMITED Charges

30 July 2010
Standard security
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Subjects known as and forming the main door flatted…
21 November 1997
Bond & floating charge
Delivered: 27 November 1997
Status: Satisfied on 10 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…