TEN NINETEEN LTD
GLASGOW HI FIVE PROPERTY LTD

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC407367
Status Active
Incorporation Date 13 September 2011
Company Type Private Limited Company
Address 227 WEST GEORGE STREET, GLASGOW, UNITED KINGDOM, G2 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge SC4073670007, created on 28 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-06 ; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of TEN NINETEEN LTD are www.tennineteen.co.uk, and www.ten-nineteen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 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.Ten Nineteen Ltd is a Private Limited Company. The company registration number is SC407367. Ten Nineteen Ltd has been working since 13 September 2011. The present status of the company is Active. The registered address of Ten Nineteen Ltd is 227 West George Street Glasgow United Kingdom G2 2nd. . SUNDERLAND, Philip is a Director of the company. SUNDERLAND, Stuart is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SUNDERLAND, Philip
Appointed Date: 23 February 2015
40 years old

Director
SUNDERLAND, Stuart
Appointed Date: 13 September 2011
42 years old

Persons With Significant Control

Mr Philip Sunderland
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Sunderland
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEN NINETEEN LTD Events

10 Jan 2017
Registration of charge SC4073670007, created on 28 December 2016
07 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06

30 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Sep 2016
Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Glasgow G1 3AH to 227 West George Street Glasgow G2 2nd on 28 September 2016
14 Jun 2016
Registration of charge SC4073670006, created on 11 June 2016
...
... and 18 more events
16 Jan 2014
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1

04 Apr 2013
Total exemption small company accounts made up to 31 August 2012
10 Oct 2012
Previous accounting period shortened from 30 September 2012 to 31 August 2012
25 Sep 2012
Annual return made up to 13 September 2012 with full list of shareholders
13 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TEN NINETEEN LTD Charges

28 December 2016
Charge code SC40 7367 0007
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: East most sub basement flat at 47 st stephen street…
11 June 2016
Charge code SC40 7367 0006
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 41-51 st stephen street, edinburgh. Please refer to…
3 June 2016
Charge code SC40 7367 0004
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Eastmost sub-basement flat at 47 st stephen street…
30 May 2016
Charge code SC40 7367 0005
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
20 April 2015
Charge code SC40 7367 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: All and whole double flat known as 2F2, 1 seaport street…
15 April 2015
Charge code SC40 7367 0002
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Title number mid 1357. north most house on the third or top…
2 April 2015
Charge code SC40 7367 0001
Delivered: 15 April 2015
Status: Satisfied on 24 October 2015
Persons entitled: Auction Finance Limited
Description: Contains floating charge…