PROPERTY TO LET LIMITED
GLASGOW HMS (374) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC212929
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PROPERTY TO LET LIMITED are www.propertytolet.co.uk, and www.property-to-let.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 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.Property To Let Limited is a Private Limited Company. The company registration number is SC212929. Property To Let Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Property To Let Limited is Johnston Carmichael 227 West George Street Glasgow Scotland G2 2nd. . MASON, Audrey Carole Stuart is a Secretary of the company. MASON, Audrey Carole Stuart is a Director of the company. Secretary STEWART, Irenee Margaret has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director MACKAY, Gordon Thomas has been resigned. Director STEEL, David Andrew has been resigned. Director STEWART, Irenee Margaret has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MASON, Audrey Carole Stuart
Appointed Date: 22 April 2010

Director
MASON, Audrey Carole Stuart
Appointed Date: 21 January 2010
57 years old

Resigned Directors

Secretary
STEWART, Irenee Margaret
Resigned: 22 April 2010
Appointed Date: 24 February 2004

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 17 November 2000

Director
MACKAY, Gordon Thomas
Resigned: 24 July 2008
Appointed Date: 08 March 2001
56 years old

Director
STEEL, David Andrew
Resigned: 17 November 2013
Appointed Date: 21 January 2010
60 years old

Director
STEWART, Irenee Margaret
Resigned: 22 April 2010
Appointed Date: 08 March 2001
55 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 08 March 2001
Appointed Date: 17 November 2000

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 17 November 2000

Persons With Significant Control

Mrs Audrey Carole Stuart Mason
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY TO LET LIMITED Events

18 Jan 2017
Micro company accounts made up to 30 November 2016
18 Dec 2016
Confirmation statement made on 17 November 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 30 November 2015
16 Aug 2016
Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 16 August 2016
24 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 41 more events
13 Mar 2001
Director resigned
13 Mar 2001
Director resigned
13 Mar 2001
New director appointed
16 Jan 2001
Company name changed hms (374) LIMITED\certificate issued on 16/01/01
17 Nov 2000
Incorporation