UNITAL PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC262382
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address DUPONT ASSOCIATES, 90 MITCHELL STREET, GLASGOW, SCOTLAND, G1 3NQ
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 sixty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of UNITAL PROPERTIES LIMITED are www.unitalproperties.co.uk, and www.unital-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unital Properties Limited is a Private Limited Company. The company registration number is SC262382. Unital Properties Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Unital Properties Limited is Dupont Associates 90 Mitchell Street Glasgow Scotland G1 3nq. . MACBRIDE, Brian Bissell is a Secretary of the company. HAWTHORN, Robert James Seton, Dr is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACBRIDE, Brian Bissell
Appointed Date: 23 January 2004

Director
HAWTHORN, Robert James Seton, Dr
Appointed Date: 23 January 2004
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Dr Robert James Seton Hawthorn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

UNITAL PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 23 January 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

18 Mar 2016
Registered office address changed from 90 Dupont Associates Mitchell Street Glasgow G1 3LY Scotland to C/O Dupont Associates 90 Mitchell Street Glasgow G1 3NQ on 18 March 2016
24 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 51 more events
18 Mar 2004
New director appointed
18 Mar 2004
New secretary appointed
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
23 Jan 2004
Incorporation

UNITAL PROPERTIES LIMITED Charges

16 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 kittoch street, east kilbride LAN67840.
28 May 2008
Standard security
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 88 wardlaw crescent, east kilbride, glasgow LAN5119.
28 May 2008
Standard security
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: South eastmost flat on the ground floor of block 85 to 95…
7 December 2007
Standard security
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 falkland place, east kilbride LAN18818.
5 December 2007
Standard security
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 shiel avenue, east kilbride LAN109924.
18 November 2007
Floating charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
18 November 2007
Floating charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
5 October 2007
Standard security
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 52 dunglass square, east kilbride LAN48288.
28 September 2007
Floating charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
3 July 2007
Standard security
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 struthers crescent, east kilbride LAN104022.
3 July 2007
Standard security
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 montreal park, east kilbride, glasgow LAN104600.
21 June 2007
Floating charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
21 June 2007
Floating charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
6 February 2007
Standard security
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 93 capelrig drive, east kilbride LAN163635.
28 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor flatted dwellinghouse thirty seven chamberlain…
18 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor flatted dwellinghouse number thirty one…
18 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flatted dwellinghouse with garden ground…
23 November 2006
Floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
23 November 2006
Floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
23 November 2006
Floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
23 November 2006
Floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
10 February 2005
Standard security
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 189 lamond drive, st andrews, KY16 8JP ffe 52469.
25 October 2004
Standard security
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 chamberlain street, st andrews FFE45251.
13 April 2004
Standard security
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 millbrae road, langside.
19 March 2004
Floating charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…