SOUTH-SIDE CONTRACTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G52 2BT
Company number SC321786
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address 112 INVERGYLE DRIVE, CARDONALD, GLASGOW, G52 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 300 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOUTH-SIDE CONTRACTS LIMITED are www.southsidecontracts.co.uk, and www.south-side-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. South Side Contracts Limited is a Private Limited Company. The company registration number is SC321786. South Side Contracts Limited has been working since 20 April 2007. The present status of the company is Active. The registered address of South Side Contracts Limited is 112 Invergyle Drive Cardonald Glasgow G52 2bt. . COWAN, Garry is a Director of the company. MCCARTNEY, Ann is a Director of the company. Secretary MCCARTNEY, Ann has been resigned. Secretary MCCARTNEY, Cameron has been resigned. Director COWAN, Jacqueline has been resigned. Director COWAN, Thomas Thomson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COWAN, Garry
Appointed Date: 01 August 2007
53 years old

Director
MCCARTNEY, Ann
Appointed Date: 20 April 2007
61 years old

Resigned Directors

Secretary
MCCARTNEY, Ann
Resigned: 07 June 2007
Appointed Date: 20 April 2007

Secretary
MCCARTNEY, Cameron
Resigned: 01 May 2012
Appointed Date: 07 June 2007

Director
COWAN, Jacqueline
Resigned: 07 June 2007
Appointed Date: 20 April 2007
62 years old

Director
COWAN, Thomas Thomson
Resigned: 27 January 2014
Appointed Date: 01 August 2007
72 years old

SOUTH-SIDE CONTRACTS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 300

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
02 Jul 2007
Director resigned
19 Jun 2007
New secretary appointed
12 Jun 2007
Secretary resigned
12 Jun 2007
Director resigned
20 Apr 2007
Incorporation

SOUTH-SIDE CONTRACTS LIMITED Charges

7 January 2008
Standard security
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 falcon terrace, glasgow GLA168089.
4 December 2007
Bond & floating charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…