VISIONCALL PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8NB

Company number SC307217
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address CAMBUSLANG INVESTMENT PARK 125 CAMBUSLANG ROAD, CAMBUSLANG, GLASGOW, G32 8NB
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 forty-three events have happened. The last three records are Termination of appointment of Pooran Rickey as a secretary on 10 February 2017; Termination of appointment of Renato Devlin as a director on 10 February 2017; Termination of appointment of Pooran Rickey as a director on 10 February 2017. The most likely internet sites of VISIONCALL PROPERTIES LIMITED are www.visioncallproperties.co.uk, and www.visioncall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Visioncall Properties Limited is a Private Limited Company. The company registration number is SC307217. Visioncall Properties Limited has been working since 21 August 2006. The present status of the company is Active. The registered address of Visioncall Properties Limited is Cambuslang Investment Park 125 Cambuslang Road Cambuslang Glasgow G32 8nb. . MCGUIRE, Brian Stephen is a Director of the company. Secretary RICKEY, Pooran has been resigned. Secretary THE ANDERSON PARTNERSHIP has been resigned. Director DEVLIN, Renato has been resigned. Director RICKEY, Pooran has been resigned. Director ANDPAR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCGUIRE, Brian Stephen
Appointed Date: 22 September 2006
57 years old

Resigned Directors

Secretary
RICKEY, Pooran
Resigned: 10 February 2017
Appointed Date: 22 September 2006

Secretary
THE ANDERSON PARTNERSHIP
Resigned: 03 August 2009
Appointed Date: 21 August 2006

Director
DEVLIN, Renato
Resigned: 10 February 2017
Appointed Date: 22 September 2006
70 years old

Director
RICKEY, Pooran
Resigned: 10 February 2017
Appointed Date: 22 September 2006
65 years old

Director
ANDPAR LIMITED
Resigned: 21 December 2007
Appointed Date: 21 August 2006

Persons With Significant Control

Mr Brian Stephen Mcguire
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Renato Devlin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rickey Pooran
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISIONCALL PROPERTIES LIMITED Events

21 Feb 2017
Termination of appointment of Pooran Rickey as a secretary on 10 February 2017
16 Feb 2017
Termination of appointment of Renato Devlin as a director on 10 February 2017
16 Feb 2017
Termination of appointment of Pooran Rickey as a director on 10 February 2017
09 Jan 2017
Total exemption small company accounts made up to 30 March 2016
30 Sep 2016
Confirmation statement made on 21 August 2016 with updates
...
... and 33 more events
18 Oct 2006
Ad 26/09/06--------- £ si 2@1=2 £ ic 1/3
25 Sep 2006
New director appointed
25 Sep 2006
New director appointed
25 Sep 2006
New secretary appointed;new director appointed
21 Aug 2006
Incorporation

VISIONCALL PROPERTIES LIMITED Charges

13 September 2007
Standard security
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The site on the east side of cambuslang road, cambuslang…
11 June 2007
Bond & floating charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 March 2007
Standard security
Delivered: 29 March 2007
Status: Satisfied on 12 September 2007
Persons entitled: Bell Developments (Scotland) Limited
Description: Subjects on east side of cambuslang road, cambuslang…
22 March 2007
Bond & floating charge
Delivered: 27 March 2007
Status: Satisfied on 12 September 2007
Persons entitled: Bell Developments (Scotland) Limited
Description: Undertaking and all property and assets present and future…