XALOC (1-NO. 403) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC087218
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 ninety 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. 403) LIMITED are www.xaloc1no403.co.uk, and www.xaloc-1-no-403.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 403 Limited is a Private Limited Company. The company registration number is SC087218. Xaloc 1 No 403 Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Xaloc 1 No 403 Limited is 216 West George Street Glasgow G2 2pq. . GRANT, Barbara is a Secretary of the company. ROBERTSON, Jane is a Director of the company. ROBERTSON, William is a Director of the company. Secretary BRISBANE, William has been resigned. Secretary DICKSON, Anthea Susan has been resigned. Secretary ROONEY, David Howat has been resigned. Director BRISBANE, William has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director GRANT, Barbara has been resigned. Director LUMSDEN, Alastair Robert has been resigned. Director ROONEY, David Howat has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRANT, Barbara
Appointed Date: 24 November 2001

Director
ROBERTSON, Jane
Appointed Date: 23 November 1996
79 years old

Director
ROBERTSON, William
Appointed Date: 23 January 2013
77 years old

Resigned Directors

Secretary
BRISBANE, William
Resigned: 24 November 2001
Appointed Date: 02 December 2000

Secretary
DICKSON, Anthea Susan
Resigned: 05 December 1993

Secretary
ROONEY, David Howat
Resigned: 02 December 2000
Appointed Date: 05 December 1993

Director
BRISBANE, William
Resigned: 24 November 2001
Appointed Date: 02 December 2000
80 years old

Director
DICKSON, Alan William Bain
Resigned: 05 December 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 05 December 1993
70 years old

Director
GRANT, Barbara
Resigned: 23 January 2013
Appointed Date: 24 November 2001
83 years old

Director
LUMSDEN, Alastair Robert
Resigned: 23 November 1996
Appointed Date: 05 December 1993
89 years old

Director
ROONEY, David Howat
Resigned: 02 December 2000
Appointed Date: 05 December 1993
96 years old

XALOC (1-NO. 403) LIMITED Events

20 Oct 2016
Confirmation statement made on 3 October 2016 with updates
14 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

24 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 80 more events
17 Aug 1987
Director resigned

15 Jun 1987
Return made up to 31/10/86; full list of members

20 Apr 1987
Full accounts made up to 30 June 1986

22 Jan 1987
New director appointed

14 Nov 1986
Full accounts made up to 30 June 1985