WILLOWBANK CRESCENT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2SZ

Company number SC192778
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address F A SIDDIQUI & CO, 115 BATH STREET, GLASGOW, G2 2SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of WILLOWBANK CRESCENT LIMITED are www.willowbankcrescent.co.uk, and www.willowbank-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.8 miles; to Busby 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.Willowbank Crescent Limited is a Private Limited Company. The company registration number is SC192778. Willowbank Crescent Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of Willowbank Crescent Limited is F A Siddiqui Co 115 Bath Street Glasgow G2 2sz. . MOHAMMED, Ramzan is a Secretary of the company. MOHAMMED, Ramzan is a Director of the company. MOHAMMED, Saleem Akhtar is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOHAMMED, Ramzan
Appointed Date: 22 January 1999

Director
MOHAMMED, Ramzan
Appointed Date: 22 January 1999
54 years old

Director
MOHAMMED, Saleem Akhtar
Appointed Date: 22 January 1999
52 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Persons With Significant Control

Mr Saleem Akhtar Mohammad
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ramzan Mohammed
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOWBANK CRESCENT LIMITED Events

14 Feb 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Oct 2015
Director's details changed for Saleem Akhtar Mohammed on 22 February 2015
...
... and 50 more events
30 Apr 1999
New secretary appointed;new director appointed
30 Apr 1999
Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100
03 Feb 1999
Secretary resigned
03 Feb 1999
Director resigned
22 Jan 1999
Incorporation

WILLOWBANK CRESCENT LIMITED Charges

16 April 2004
Standard security
Delivered: 27 April 2004
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 7 duncryne place, bishopbriggs…
15 January 2002
Standard security
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/1, 29 (otherwise plot 15 of the development known as…
13 June 2001
Standard security
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 carnarvon street, glasgow.
10 April 2001
Standard security
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost first floor flatted dwellinghouse at 10 willowbank…
23 March 2001
Bond & floating charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…