T & M PROPERTIES (GLASGOW) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC283420
Status Liquidation
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 June 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of T & M PROPERTIES (GLASGOW) LIMITED are www.tmpropertiesglasgow.co.uk, and www.t-m-properties-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston 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.T M Properties Glasgow Limited is a Private Limited Company. The company registration number is SC283420. T M Properties Glasgow Limited has been working since 19 April 2005. The present status of the company is Liquidation. The registered address of T M Properties Glasgow Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . CAIRNS, Moira is a Secretary of the company. CAIRNS, Moira is a Director of the company. CAIRNS, Thomas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CAIRNS, Moira
Appointed Date: 19 April 2005

Director
CAIRNS, Moira
Appointed Date: 19 April 2005
73 years old

Director
CAIRNS, Thomas
Appointed Date: 19 April 2005
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

T & M PROPERTIES (GLASGOW) LIMITED Events

20 Jun 2016
Registered office address changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 June 2016
15 Jun 2016
Court order notice of winding up
15 Jun 2016
Notice of winding up order
05 Apr 2016
First Gazette notice for compulsory strike-off
05 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 31 more events
20 May 2005
New secretary appointed;new director appointed
20 May 2005
New director appointed
20 May 2005
Secretary resigned
20 May 2005
Director resigned
19 Apr 2005
Incorporation

T & M PROPERTIES (GLASGOW) LIMITED Charges

30 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Forty six laverock terrace, chryston, glasgow GLA53978.
11 April 2007
Standard security
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ninety seven pleaknowe crescent, chryston, glasgow GLA93791.
26 January 2007
Standard security
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 beech place, bishopbriggs, glasgow GLA165061.
10 May 2006
Standard security
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 ashburn gardens, milngavie (title number DMB63533).
23 March 2006
Standard security
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That property known as and forming number forty eight…