QUALITY STREET PROPERTIES (TRADING) LIMITED
GLASGOW QUALITY STREET RENTAL MANAGEMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5QY

Company number SC182542
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address C/O BANNERMAN JOHNSTONE MACLAY, 213 ST VINCENT STREET, GLASGOW, G2 5QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of QUALITY STREET PROPERTIES (TRADING) LIMITED are www.qualitystreetpropertiestrading.co.uk, and www.quality-street-properties-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Street Properties Trading Limited is a Private Limited Company. The company registration number is SC182542. Quality Street Properties Trading Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Quality Street Properties Trading Limited is C O Bannerman Johnstone Maclay 213 St Vincent Street Glasgow G2 5qy. . MUGNAIONI, Lucy is a Director of the company. Secretary MCDONALD, Debbie has been resigned. Secretary MCINTYRE, Colin Peter has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director MCDONALD, Debbie has been resigned. Director MCINTYRE, Colin Peter has been resigned. Director MUGNAIONI, Paul David has been resigned. Director TOD, Kenneth Malcolm has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MUGNAIONI, Lucy
Appointed Date: 23 February 2009
63 years old

Resigned Directors

Secretary
MCDONALD, Debbie
Resigned: 16 September 2009
Appointed Date: 12 February 2004

Secretary
MCINTYRE, Colin Peter
Resigned: 08 May 2003
Appointed Date: 25 March 1999

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 12 February 2004
Appointed Date: 08 May 2003

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 29 January 1998

Director
MCDONALD, Debbie
Resigned: 16 September 2009
Appointed Date: 01 August 2005
52 years old

Director
MCINTYRE, Colin Peter
Resigned: 28 October 2003
Appointed Date: 25 March 1999
63 years old

Director
MUGNAIONI, Paul David
Resigned: 07 February 2009
Appointed Date: 24 May 2001
74 years old

Director
TOD, Kenneth Malcolm
Resigned: 29 June 2005
Appointed Date: 25 March 1999
63 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 25 March 1999
Appointed Date: 29 January 1998

Persons With Significant Control

Mrs Lucy Mugnaioni
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

QUALITY STREET PROPERTIES (TRADING) LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 30 September 2014
02 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 63 more events
02 Apr 1999
New director appointed
04 Feb 1999
Return made up to 29/01/99; full list of members
17 Dec 1998
Company name changed quality street rental management LIMITED\certificate issued on 18/12/98
09 Nov 1998
Accounting reference date extended from 31/01/99 to 31/03/99
29 Jan 1998
Incorporation

QUALITY STREET PROPERTIES (TRADING) LIMITED Charges

25 August 2004
Standard security
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The first floor flatted dwellinghouse known as and forming…
28 April 2004
Standard security
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 8, 69 kent road, glasgow GLA145764.
25 February 2004
Standard security
Delivered: 8 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground north of garscube cross, glasgow GLA16759 GLA21699…
15 September 2003
Standard security
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at 75A houldsworth street, glasgow (title…
13 June 2003
Standard security
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/11 west graham street, glasgow.
5 June 2002
Standard security
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crosshill queens park church and hall, 40 queens drive…
26 January 2001
Standard security
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground to the south west side of grant street, glasgow.
22 January 2000
Standard security
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/10 lynedoch place, glasgow.
14 January 2000
Standard security
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 woodside place, glasgow.
20 May 1999
Standard security
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/3 la belle place, glasgow.
29 April 1999
Floating charge
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…