WISE PROPERTIES (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7SP

Company number SC248028
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address 9 ROYAL CRESCENT, GLASGOW, G3 7SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Secretary's details changed for Mr Herbert Tsu Ching Chok on 29 March 2016; Satisfaction of charge 8 in full. The most likely internet sites of WISE PROPERTIES (SCOTLAND) LIMITED are www.wisepropertiesscotland.co.uk, and www.wise-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wise Properties Scotland Limited is a Private Limited Company. The company registration number is SC248028. Wise Properties Scotland Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Wise Properties Scotland Limited is 9 Royal Crescent Glasgow G3 7sp. . CHOK, Herbert Tsu Chiang is a Secretary of the company. CHOK, Catherine Isabella Ellen is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHOK, Herbert Tsu Chiang
Appointed Date: 18 April 2003

Director
CHOK, Catherine Isabella Ellen
Appointed Date: 18 April 2003
60 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 April 2003
Appointed Date: 18 April 2003

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 April 2003
Appointed Date: 18 April 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 18 April 2003
Appointed Date: 18 April 2003

WISE PROPERTIES (SCOTLAND) LIMITED Events

12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
12 Apr 2017
Secretary's details changed for Mr Herbert Tsu Ching Chok on 29 March 2016
25 Mar 2017
Satisfaction of charge 8 in full
25 Mar 2017
Satisfaction of charge 6 in full
25 Mar 2017
Satisfaction of charge 7 in full
...
... and 42 more events
05 May 2003
Secretary resigned
05 May 2003
Director resigned
29 Apr 2003
New secretary appointed
29 Apr 2003
New director appointed
18 Apr 2003
Incorporation

WISE PROPERTIES (SCOTLAND) LIMITED Charges

27 August 2007
Standard security
Delivered: 30 August 2007
Status: Satisfied on 25 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, 39-41 drysdale street, alloa.
23 July 2007
Standard security
Delivered: 31 July 2007
Status: Satisfied on 25 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 sidlaw street, kirkcaldy FFE65587.
1 June 2005
Standard security
Delivered: 14 June 2005
Status: Satisfied on 25 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 bridge street, fauldhouse.
28 October 2004
Standard security
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor premises known as and forming peking…
26 February 2004
Standard security
Delivered: 9 March 2004
Status: Satisfied on 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop premises and dwellinghouse forming 16 and 16A…
14 January 2004
Standard security
Delivered: 23 January 2004
Status: Satisfied on 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 george street, ayr AYR33156.
18 December 2003
Standard security
Delivered: 24 December 2003
Status: Satisfied on 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 1 jordan lane, kennoway, by leven, fife…
19 June 2003
Standard security
Delivered: 20 June 2003
Status: Satisfied on 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 benarty square, ballingray.