TOM TOM PROPERTY LIMITED
GLASGOW EXCHANGELAW (NO.347) LIMITED

Hellopages » Glasgow City » Glasgow City » G20 6NB

Company number SC261761
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address BRUNTON MILLER, 22 HERBERT STREET, GLASGOW, SCOTLAND, G20 6NB
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 fifty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of TOM TOM PROPERTY LIMITED are www.tomtomproperty.co.uk, and www.tom-tom-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Tom Tom Property Limited is a Private Limited Company. The company registration number is SC261761. Tom Tom Property Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Tom Tom Property Limited is Brunton Miller 22 Herbert Street Glasgow Scotland G20 6nb. . HURST, Peter Taylor Scott is a Secretary of the company. HURST, Peter Taylor Scott is a Director of the company. Secretary FERGUSON, Mary has been resigned. Secretary HURST, Valerie Ann has been resigned. Nominee Secretary MACDONALD, Morinne has been resigned. Nominee Director CURLE, Elspeth has been resigned. Director FERGUSON, Grahame has been resigned. Nominee Director MACDONALD, Morinne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HURST, Peter Taylor Scott
Appointed Date: 01 July 2010

Director
HURST, Peter Taylor Scott
Appointed Date: 05 April 2005
58 years old

Resigned Directors

Secretary
FERGUSON, Mary
Resigned: 16 August 2005
Appointed Date: 22 January 2004

Secretary
HURST, Valerie Ann
Resigned: 01 July 2010
Appointed Date: 16 August 2005

Nominee Secretary
MACDONALD, Morinne
Resigned: 22 January 2004
Appointed Date: 12 January 2004

Nominee Director
CURLE, Elspeth
Resigned: 22 January 2004
Appointed Date: 12 January 2004
49 years old

Director
FERGUSON, Grahame
Resigned: 16 August 2005
Appointed Date: 22 January 2004
51 years old

Nominee Director
MACDONALD, Morinne
Resigned: 22 January 2004
Appointed Date: 12 January 2004
69 years old

Persons With Significant Control

Mr Peter Taylor Scott Hurst
Notified on: 12 January 2017
58 years old
Nature of control: Has significant influence or control

Taylor Scot Estates Ltd
Notified on: 12 January 2017
Nature of control: Ownership of shares – 75% or more

TOM TOM PROPERTY LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

29 Nov 2015
Total exemption small company accounts made up to 30 September 2015
13 Aug 2015
Satisfaction of charge SC2617610005 in full
...
... and 44 more events
19 Feb 2004
Director resigned
19 Feb 2004
New secretary appointed
19 Feb 2004
New director appointed
26 Jan 2004
Company name changed exchangelaw (no.347) LIMITED\certificate issued on 26/01/04
12 Jan 2004
Incorporation

TOM TOM PROPERTY LIMITED Charges

7 July 2015
Charge code SC26 1761 0005
Delivered: 8 July 2015
Status: Satisfied on 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 September 2014
Charge code SC26 1761 0004
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/2 110 hotspur street glsgow GLA176987…
4 March 2013
Standard security
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 west regent street glasgow of the tenement building 142…
27 October 2005
Bond & floating charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 August 2005
Standard security
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and basement floors at 207 bath street, glasgow gla…