RIVER KELVIN PROPERTIES (BROOMHILL) LIMITED
GLASGOW RIVER KELVIN PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC281386
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Alteration to charge SC2813860002, created on 11 February 2016; Alteration to charge SC2813860004, created on 14 February 2017. The most likely internet sites of RIVER KELVIN PROPERTIES (BROOMHILL) LIMITED are www.riverkelvinpropertiesbroomhill.co.uk, and www.river-kelvin-properties-broomhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Kelvin Properties Broomhill Limited is a Private Limited Company. The company registration number is SC281386. River Kelvin Properties Broomhill Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of River Kelvin Properties Broomhill Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MCKECHNIE, Darren is a Secretary of the company. MCKECHNIE, Stephen John is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKECHNIE, Darren
Appointed Date: 10 March 2005

Director
MCKECHNIE, Stephen John
Appointed Date: 10 March 2005
57 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Nominee Director
CODIR LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Nominee Director
COSEC LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Persons With Significant Control

Mr Stephen John Mckechnie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

RIVER KELVIN PROPERTIES (BROOMHILL) LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Alteration to charge SC2813860002, created on 11 February 2016
10 Mar 2017
Alteration to charge SC2813860004, created on 14 February 2017
03 Mar 2017
Registration of charge SC2813860004, created on 14 February 2017
31 Jan 2017
Alterations to floating charge SC2813860003
...
... and 33 more events
27 Apr 2005
New director appointed
30 Mar 2005
Secretary resigned;director resigned
30 Mar 2005
Registered office changed on 30/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA
30 Mar 2005
Director resigned
10 Mar 2005
Incorporation

RIVER KELVIN PROPERTIES (BROOMHILL) LIMITED Charges

14 February 2017
Charge code SC28 1386 0004
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: (First). All and whole the subjects on the south east side…
28 December 2016
Charge code SC28 1386 0003
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: None…
11 February 2016
Charge code SC28 1386 0002
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Ground extending to 577 square metres or therby lying…
29 December 2015
Charge code SC28 1386 0001
Delivered: 7 January 2016
Status: Satisfied on 1 March 2016
Persons entitled: Glasgow City Council
Description: Balshagray baths, 27 broomhill avenue, glasgow…