S & A PROPERTY INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0ND

Company number SC265598
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address 121 MOFFAT STREET, GLASGOW, G5 0ND
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of S & A PROPERTY INVESTMENTS LIMITED are www.sapropertyinvestments.co.uk, and www.s-a-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A Property Investments Limited is a Private Limited Company. The company registration number is SC265598. S A Property Investments Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of S A Property Investments Limited is 121 Moffat Street Glasgow G5 0nd. . ULHAQ, Ahsan is a Secretary of the company. ULHAQ, Ahsan is a Director of the company. ULHAQ, Saleema is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ULHAQ, Ahsan
Appointed Date: 29 March 2004

Director
ULHAQ, Ahsan
Appointed Date: 29 March 2004
54 years old

Director
ULHAQ, Saleema
Appointed Date: 29 March 2004
50 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Mr Ahsan Ulhaq
Notified on: 1 March 2017
54 years old
Nature of control: Ownership of shares – 75% or more

S & A PROPERTY INVESTMENTS LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000

...
... and 53 more events
09 Apr 2004
Secretary resigned
09 Apr 2004
Director resigned
02 Apr 2004
New director appointed
02 Apr 2004
New secretary appointed;new director appointed
29 Mar 2004
Incorporation

S & A PROPERTY INVESTMENTS LIMITED Charges

18 February 2011
Standard security
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Eastmost second floor flat at 42 grandtully drive glasgow…
15 June 2010
Standard security
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 259 albert drive, glasgow.
16 January 2009
Standard security
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 110, 112 & 114 salkeld street, glasgow GLA41419.
26 June 2008
Standard security
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 413 shields road, glasgow.
7 May 2007
Standard security
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 27 gilmourton crescent, newton mearns, glasgow.
27 November 2006
Standard security
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 3 154 reid street glasgow.
22 November 2006
Standard security
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 3 shawfield industrial estate toryglen street glasgow.
9 August 2006
Standard security
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 71 main street, newmilns ayrshire.
5 June 2006
Standard security
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 265 hilton drive, aberdeen.
5 June 2006
Standard security
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 29 alloway drive, newton mearns, glasgow.
31 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Flat one up right, 161 allison street, govanhill, glasgow.
15 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 27 treeburn avenue, giffnock, glasgow.
14 March 2006
Standard security
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 250 curtis avenue, glasgow.
14 March 2006
Standard security
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 118 craighlaw avenue, waterfoot, glasgow.
14 March 2006
Standard security
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Flat groundright, 50 calder street, glasgow.
27 February 2006
Standard security
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 46 broom road east, newton mearns, glasgow.
15 February 2005
Standard security
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Flat 0/1, 21 florida drive, glasgow.
7 February 2005
Standard security
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Flat 1/right, 196 langside road, glasgow.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 28 allison street, glasgow GLA165797.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 575 pollokshaws road, glasgow GLA151043.
19 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 26 allison street, glasgow GLA137607.
30 October 2004
Bond & floating charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
5 August 2004
Standard security
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop premises at 7 preston street, glasgow.
26 July 2004
Standard security
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop premises at 29 millbrae road, glasgow.