WALL STREET REAL ESTATE LIMITED
GLASGOW HBS (ORIGEN USA) LIMITED RPA DEVELOPMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1QX

Company number SC230014
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address LEVEL NINE, 111 WEST GEORGE STREET, GLASGOW, G2 1QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,200 . The most likely internet sites of WALL STREET REAL ESTATE LIMITED are www.wallstreetrealestate.co.uk, and www.wall-street-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 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.Wall Street Real Estate Limited is a Private Limited Company. The company registration number is SC230014. Wall Street Real Estate Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Wall Street Real Estate Limited is Level Nine 111 West George Street Glasgow G2 1qx. . JONES, Caroline Megan is a Director of the company. Secretary NEILSON, Dawn has been resigned. Secretary O'DONNELL, Gerard Daniel has been resigned. Secretary STALLAN, Paul has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRAND, Alistair Scott has been resigned. Director HODGINS, Reginald Christopher William has been resigned. Director STALLAN, Paul has been resigned. Director HBS PROPERTIES LIMITED has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JONES, Caroline Megan
Appointed Date: 01 June 2009
47 years old

Resigned Directors

Secretary
NEILSON, Dawn
Resigned: 01 June 2009
Appointed Date: 08 January 2009

Secretary
O'DONNELL, Gerard Daniel
Resigned: 06 June 2010
Appointed Date: 24 November 2009

Secretary
STALLAN, Paul
Resigned: 08 January 2009
Appointed Date: 05 April 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Director
BRAND, Alistair Scott
Resigned: 08 January 2009
Appointed Date: 05 April 2002
51 years old

Director
HODGINS, Reginald Christopher William
Resigned: 01 June 2009
Appointed Date: 05 April 2002
72 years old

Director
STALLAN, Paul
Resigned: 08 January 2009
Appointed Date: 05 April 2002
58 years old

Director
HBS PROPERTIES LIMITED
Resigned: 09 January 2012
Appointed Date: 08 January 2009

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Persons With Significant Control

Ms Caroline Megan Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

WALL STREET REAL ESTATE LIMITED Events

07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,200

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,200

...
... and 57 more events
30 Apr 2002
Ad 18/04/02--------- £ si 1198@1=1198 £ ic 2/1200
30 Apr 2002
Registered office changed on 30/04/02 from: 64 dalblair road ayr ayrshire KA7 1UH
10 Apr 2002
Secretary resigned
10 Apr 2002
Director resigned
05 Apr 2002
Incorporation

WALL STREET REAL ESTATE LIMITED Charges

22 October 2008
Standard security
Delivered: 8 November 2008
Status: Satisfied on 25 March 2009
Persons entitled: The Baird Trust
Description: 182 bath street, glasgow GLA132571.
9 July 2002
Bond & floating charge
Delivered: 18 July 2002
Status: Satisfied on 25 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…