SCS RETAIL PROPERTIES LIMITED
GLASGOW GLENFORD LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2SZ

Company number SC369996
Status Active
Incorporation Date 10 December 2009
Company Type Private Limited Company
Address JAVID HOUSE, 115 BATH STREET, GLASGOW, SCOTLAND, G2 2SZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of SCS RETAIL PROPERTIES LIMITED are www.scsretailproperties.co.uk, and www.scs-retail-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 5.8 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.Scs Retail Properties Limited is a Private Limited Company. The company registration number is SC369996. Scs Retail Properties Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of Scs Retail Properties Limited is Javid House 115 Bath Street Glasgow Scotland G2 2sz. . RAI, Amardeep Singh is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. Director RAI, Amardeep Singh has been resigned. Director RAI, Brijinder Kaur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RAI, Amardeep Singh
Appointed Date: 20 December 2013
39 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 23 December 2009
Appointed Date: 10 December 2009

Director
MABBOTT, Stephen George
Resigned: 23 December 2009
Appointed Date: 10 December 2009
74 years old

Director
RAI, Amardeep Singh
Resigned: 30 March 2012
Appointed Date: 23 December 2009
39 years old

Director
RAI, Brijinder Kaur
Resigned: 20 December 2013
Appointed Date: 23 December 2009
62 years old

Persons With Significant Control

Mr Amardeep Singh Rai
Notified on: 1 January 2017
39 years old
Nature of control: Ownership of shares – 75% or more

SCS RETAIL PROPERTIES LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
23 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Mar 2017
Confirmation statement made on 31 January 2017 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
03 Feb 2017
Satisfaction of charge SC3699960007 in full
...
... and 45 more events
26 Jan 2010
Appointment of Amardeep Singh Rai as a director
04 Jan 2010
Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 4 January 2010
04 Jan 2010
Termination of appointment of Stephen Mabbott as a director
04 Jan 2010
Termination of appointment of Brian Reid Ltd. as a secretary
10 Dec 2009
Incorporation

SCS RETAIL PROPERTIES LIMITED Charges

16 December 2015
Charge code SC36 9996 0010
Delivered: 17 December 2015
Status: Satisfied on 3 February 2017
Persons entitled: Santander UK PLC
Description: 44B merrick drive, dalmellington, ayr, KA6 7TJ registered…
8 September 2014
Charge code SC36 9996 0009
Delivered: 16 September 2014
Status: Satisfied on 3 February 2017
Persons entitled: Santander UK PLC
Description: All and whole the subjects 117 cedar drive, east kilbride…
3 September 2014
Charge code SC36 9996 0008
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 2 academy street, hurlford…
3 September 2014
Charge code SC36 9996 0007
Delivered: 8 September 2014
Status: Satisfied on 3 February 2017
Persons entitled: Santander UK PLC
Description: All and whole the subjects 59/61 west main street, darvel…
13 August 2014
Charge code SC36 9996 0006
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
22 July 2013
Charge code SC36 9996 0005
Delivered: 25 July 2013
Status: Satisfied on 5 September 2014
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 2 academy street hurlford kilmarnock ayr 74085.
10 July 2013
Charge code SC36 9996 0004
Delivered: 20 July 2013
Status: Satisfied on 5 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
24 December 2012
Standard security
Delivered: 8 January 2013
Status: Satisfied on 1 August 2014
Persons entitled: Bridgebank Capital No.4 Limited
Description: 2 academy street hurlford kilmarnock AYR74085.
18 December 2012
Floating charge
Delivered: 22 December 2012
Status: Satisfied on 1 August 2014
Persons entitled: Bridgebank Capital No.4 Limited
Description: Undertaking & all property & assets present & future…
7 December 2012
Standard security
Delivered: 14 December 2012
Status: Satisfied on 5 September 2014
Persons entitled: Nisa Retail Limited
Description: 59/61 west main street, darvel AYR85857.