SCOTTISH PROPERTY GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3PT
Company number SC310553
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address AIRLINK FIRST FLOOR, 16 GORDON STREET, GLASGOW, G1 3PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 May 2016 to 31 March 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of SCOTTISH PROPERTY GROUP LIMITED are www.scottishpropertygroup.co.uk, and www.scottish-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 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.Scottish Property Group Limited is a Private Limited Company. The company registration number is SC310553. Scottish Property Group Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Scottish Property Group Limited is Airlink First Floor 16 Gordon Street Glasgow G1 3pt. . GIFFORD, Brian Daniel is a Director of the company. MCATEER, Anthony Joseph is a Director of the company. Secretary MCGLYNN, John has been resigned. Secretary MCGLYNN, John has been resigned. Secretary MCKELLAR, Blair John has been resigned. Director MCGLYNN, John has been resigned. Director MCKELLAR, Blair John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GIFFORD, Brian Daniel
Appointed Date: 02 April 2015
39 years old

Director
MCATEER, Anthony Joseph
Appointed Date: 02 April 2015
40 years old

Resigned Directors

Secretary
MCGLYNN, John
Resigned: 11 July 2012
Appointed Date: 22 March 2011

Secretary
MCGLYNN, John
Resigned: 17 January 2007
Appointed Date: 18 October 2006

Secretary
MCKELLAR, Blair John
Resigned: 22 March 2011
Appointed Date: 17 January 2007

Director
MCGLYNN, John
Resigned: 02 April 2015
Appointed Date: 18 October 2006
53 years old

Director
MCKELLAR, Blair John
Resigned: 22 March 2011
Appointed Date: 18 October 2006
53 years old

Persons With Significant Control

Mr Brian Daniel Gifford
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Atomic Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Anthony Joseph Mcateer
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

SCOTTISH PROPERTY GROUP LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

...
... and 29 more events
22 Nov 2007
Return made up to 18/10/07; full list of members
02 Oct 2007
Partic of mort/charge *
05 Feb 2007
New secretary appointed
05 Feb 2007
Secretary resigned
18 Oct 2006
Incorporation

SCOTTISH PROPERTY GROUP LIMITED Charges

19 September 2007
Floating charge
Delivered: 2 October 2007
Status: Satisfied on 29 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…