XALOC (1-NO 302) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC087216
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 3,000 . The most likely internet sites of XALOC (1-NO 302) LIMITED are www.xaloc1no302.co.uk, and www.xaloc-1-no-302.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston 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.Xaloc 1 No 302 Limited is a Private Limited Company. The company registration number is SC087216. Xaloc 1 No 302 Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Xaloc 1 No 302 Limited is 216 West George Street Glasgow G2 2pq. . MCDONALD, Alexander Eric is a Secretary of the company. MCDONALD, Alexander Eric is a Director of the company. MILLER, Edith Rosemary is a Director of the company. Secretary DICKSON, Anthea Susan has been resigned. Secretary EMMERSON, Christine Brown has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director EMMERSON, Stanley Campbell has been resigned. Director PORTER, Alan Robert has been resigned. Director RAE, Andrew Campbell has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, Alexander Eric
Appointed Date: 24 January 2000

Director
MCDONALD, Alexander Eric
Appointed Date: 24 January 2000
82 years old

Director
MILLER, Edith Rosemary
Appointed Date: 20 November 2005
77 years old

Resigned Directors

Secretary
DICKSON, Anthea Susan
Resigned: 14 December 1992

Secretary
EMMERSON, Christine Brown
Resigned: 24 January 2000
Appointed Date: 14 December 1992

Director
DICKSON, Alan William Bain
Resigned: 14 December 1992
75 years old

Director
DICKSON, Anthea Susan
Resigned: 14 December 1992
70 years old

Director
EMMERSON, Stanley Campbell
Resigned: 24 January 2000
Appointed Date: 14 December 1992
101 years old

Director
PORTER, Alan Robert
Resigned: 10 September 2005
Appointed Date: 24 January 2000
89 years old

Director
RAE, Andrew Campbell
Resigned: 20 November 2005
Appointed Date: 15 October 1993
74 years old

XALOC (1-NO 302) LIMITED Events

20 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 30 June 2016
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000

19 Aug 2015
Accounts for a dormant company made up to 30 June 2015
17 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000

...
... and 79 more events
15 Jun 1987
Full accounts made up to 30 June 1986

22 Jan 1987
New director appointed

15 Jan 1987
Full accounts made up to 30 June 1985

27 Jul 1984
Memorandum and Articles of Association
20 Mar 1984
Incorporation