SYDENHAM COMMERCIAL PROPERTY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 5AB

Company number SC118621
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address 56 PARTICKHILL ROAD, GLASGOW, G11 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 200 ; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 11 September 2015 GBP 200.00 . The most likely internet sites of SYDENHAM COMMERCIAL PROPERTY LIMITED are www.sydenhamcommercialproperty.co.uk, and www.sydenham-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Sydenham Commercial Property Limited is a Private Limited Company. The company registration number is SC118621. Sydenham Commercial Property Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Sydenham Commercial Property Limited is 56 Partickhill Road Glasgow G11 5ab. . GRIFFIN, Susan Catherine is a Secretary of the company. GRIFFIN, David is a Director of the company. GRIFFIN, Susan Catherine is a Director of the company. Secretary GRIFFIN, David has been resigned. Director MUNRO, Hamish has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIFFIN, Susan Catherine
Appointed Date: 18 February 1993

Director
GRIFFIN, David
Appointed Date: 01 August 1991
71 years old

Director
GRIFFIN, Susan Catherine
Appointed Date: 01 April 1999
59 years old

Resigned Directors

Secretary
GRIFFIN, David
Resigned: 18 February 1993
Appointed Date: 01 August 1991

Director
MUNRO, Hamish
Resigned: 18 February 1993
Appointed Date: 01 August 1991
63 years old

SYDENHAM COMMERCIAL PROPERTY LIMITED Events

07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200

29 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Statement of capital following an allotment of shares on 11 September 2015
  • GBP 200.00

23 Sep 2015
Particulars of variation of rights attached to shares
23 Sep 2015
Statement of company's objects
...
... and 116 more events
24 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1989
Director resigned;new director appointed

22 Aug 1989
Secretary resigned;new secretary appointed

22 Aug 1989
Registered office changed on 22/08/89 from: 24 castle street edinburgh EH2 3HT

20 Jun 1989
Incorporation

SYDENHAM COMMERCIAL PROPERTY LIMITED Charges

1 November 2011
Standard security
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bothy bar canalside fort augustus INV11729.
31 August 2011
Floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 February 2004
Standard security
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Basement floor of building known as 28/28A high street…
13 June 2003
Standard security
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 milngavie road, bearsden.
2 May 2003
Standard security
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 154, 156 & 158 high street, elgin.
9 January 2002
Standard security
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 bridge street, girvan.
3 January 2002
Standard security
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 whytescauseway, kircaldy.
28 December 2001
Standard security
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 rosemount viaduct, aberdeen.
9 January 2001
Standard security
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 moss street, paisley.
5 January 2001
Standard security
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 368 duke street. Glasgow.
5 January 2001
Standard security
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 main street, uddingston.
4 January 2001
Standard security
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1, 7/9 william street, johnstone.
4 January 2001
Standard security
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 westbrae, paisley.
18 December 2000
Floating charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 August 1999
Standard security
Delivered: 6 September 1999
Status: Satisfied on 22 January 2001
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop premises at 8 main street, uddingston.
18 June 1999
Bond & floating charge
Delivered: 7 July 1999
Status: Satisfied on 22 January 2001
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
29 June 1998
Standard security
Delivered: 7 July 1998
Status: Satisfied on 15 March 2001
Persons entitled: Nationwide Building Society
Description: 7 & 9 william street,johnstone.
27 May 1998
Standard security
Delivered: 10 June 1998
Status: Satisfied on 15 March 2001
Persons entitled: Nationwide Building Society
Description: 368 duke street,glasgow.
19 May 1998
Standard security
Delivered: 29 May 1998
Status: Satisfied on 15 March 2001
Persons entitled: Nationwide Building Society
Description: 2 west brae,paisley.
15 May 1998
Bond & floating charge
Delivered: 29 May 1998
Status: Satisfied on 15 March 2001
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
31 December 1997
Standard security
Delivered: 9 January 1998
Status: Satisfied on 22 January 2001
Persons entitled: Tsb Bank Scotland PLC
Description: 2 west brae, paisley.
16 October 1997
Standard security
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 3,5 & 7 bellshill road & 20 main street,uddingston.
26 January 1990
Standard security
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Office premises:- 18 st george's road glasgow.