SHARON LAMOND PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G20 6DU

Company number SC230791
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 2 STRIVEN GARDENS, GLASGOW, G20 6DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHARON LAMOND PROPERTIES LIMITED are www.sharonlamondproperties.co.uk, and www.sharon-lamond-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Sharon Lamond Properties Limited is a Private Limited Company. The company registration number is SC230791. Sharon Lamond Properties Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Sharon Lamond Properties Limited is 2 Striven Gardens Glasgow G20 6du. . LAMOND, Sharon is a Director of the company. Secretary HENDRY, Marette has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LAMOND, Sharon
Appointed Date: 25 April 2002
66 years old

Resigned Directors

Secretary
HENDRY, Marette
Resigned: 21 November 2012
Appointed Date: 25 April 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 April 2002
Appointed Date: 25 April 2002

SHARON LAMOND PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
10 Jun 2002
New director appointed
28 May 2002
Partic of mort/charge *
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
25 Apr 2002
Incorporation

SHARON LAMOND PROPERTIES LIMITED Charges

8 October 2002
Standard security
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 233 leithland road, glasgow.
18 July 2002
Standard security
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 line road, new cumnock.
17 July 2002
Standard security
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 west edith street, darvel.
16 July 2002
Standard security
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 barshare road, cumnock.
21 May 2002
Bond & floating charge
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…