GOTAN PROPERTIES LIMITED
RENFREWSHIRE

Hellopages » Inverclyde » Inverclyde » PA14 5JA

Company number SC248360
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 27 KING STREET, PORT GLASGOW, RENFREWSHIRE, PA14 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Director's details changed for Mr Marc Anthony Mccabe on 15 September 2014. The most likely internet sites of GOTAN PROPERTIES LIMITED are www.gotanproperties.co.uk, and www.gotan-properties.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 Greenock Central Rail Station is 2.6 miles; to Drumfrochar Rail Station is 3.4 miles; to Balloch Rail Station is 6.3 miles; to Garelochhead Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gotan Properties Limited is a Private Limited Company. The company registration number is SC248360. Gotan Properties Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Gotan Properties Limited is 27 King Street Port Glasgow Renfrewshire Pa14 5ja. . MCCABE, Marc Anthony is a Director of the company. Secretary ARKLE TAX SERVICES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PERRY, Michelle has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCCABE, Marc Anthony
Appointed Date: 28 April 2003
55 years old

Resigned Directors

Secretary
ARKLE TAX SERVICES LIMITED
Resigned: 25 April 2010
Appointed Date: 28 April 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 April 2003
Appointed Date: 25 April 2003

Director
PERRY, Michelle
Resigned: 17 May 2005
Appointed Date: 28 April 2003
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 April 2003
Appointed Date: 25 April 2003

GOTAN PROPERTIES LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

08 Jun 2016
Director's details changed for Mr Marc Anthony Mccabe on 15 September 2014
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 39 more events
22 May 2003
New secretary appointed
01 May 2003
Registered office changed on 01/05/03 from: tom gillespie C.A., 27 king street, port glasgow renfrewshire PA14 5JA
01 May 2003
Secretary resigned
01 May 2003
Director resigned
25 Apr 2003
Incorporation

GOTAN PROPERTIES LIMITED Charges

9 December 2008
Standard security
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 130 cathcart street, greenock REN113731.
21 October 2008
Bond & floating charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
5 November 2003
Standard security
Delivered: 18 November 2003
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 130-134 cathcart street, greenock.
29 August 2003
Floating charge
Delivered: 17 September 2003
Status: Satisfied on 18 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…