SANDERS CARTWRIGHT LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC174313
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 95 2ND FLOOR, WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 3,457 . The most likely internet sites of SANDERS CARTWRIGHT LTD. are www.sanderscartwright.co.uk, and www.sanders-cartwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six 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 5.7 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.Sanders Cartwright Ltd is a Private Limited Company. The company registration number is SC174313. Sanders Cartwright Ltd has been working since 10 April 1997. The present status of the company is Active. The registered address of Sanders Cartwright Ltd is 95 2nd Floor West Regent Street Glasgow G2 2ba. . SANDERS, Graham John is a Director of the company. Secretary BROOK, Zoe Anne has been resigned. Nominee Secretary FOOT, Leigh has been resigned. Secretary SANDERS, Deborah has been resigned. Director CARTWRIGHT, Ewan Alastair has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
SANDERS, Graham John
Appointed Date: 03 June 1997
65 years old

Resigned Directors

Secretary
BROOK, Zoe Anne
Resigned: 11 October 2011
Appointed Date: 31 May 2003

Nominee Secretary
FOOT, Leigh
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
SANDERS, Deborah
Resigned: 31 May 2003
Appointed Date: 06 May 1997

Director
CARTWRIGHT, Ewan Alastair
Resigned: 01 October 2010
Appointed Date: 06 May 1997
55 years old

Nominee Director
MCINTOSH, Susan
Resigned: 10 April 1997
Appointed Date: 10 April 1997
55 years old

Nominee Director
TRAINER, Peter
Resigned: 10 April 1997
Appointed Date: 10 April 1997
73 years old

Persons With Significant Control

Mr Graham John Sanders
Notified on: 15 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

SANDERS CARTWRIGHT LTD. Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,457

02 Oct 2015
Total exemption small company accounts made up to 31 May 2015
01 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,457

...
... and 66 more events
09 May 1997
New secretary appointed
09 May 1997
Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100
18 Apr 1997
Company name changed keithton LIMITED\certificate issued on 21/04/97
16 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1997
Incorporation

SANDERS CARTWRIGHT LTD. Charges

26 February 2002
Standard security
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 145 & 147 bath street and 257 wets campbell street, glasgow.
28 May 1997
Floating charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…