SMC PROPERTY DEVELOPMENT LTD.

Hellopages » Inverclyde » Inverclyde » PA16 7SS

Company number SC242693
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 3 WOOD STREET, GREENOCK, PA16 7SS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 10 . The most likely internet sites of SMC PROPERTY DEVELOPMENT LTD. are www.smcpropertydevelopment.co.uk, and www.smc-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Drumfrochar Rail Station is 1.5 miles; to Greenock Central Rail Station is 1.7 miles; to Cardross Rail Station is 5.2 miles; to Garelochhead Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smc Property Development Ltd is a Private Limited Company. The company registration number is SC242693. Smc Property Development Ltd has been working since 22 January 2003. The present status of the company is Active. The registered address of Smc Property Development Ltd is 3 Wood Street Greenock Pa16 7ss. . TAYLOR, Sheila Elizabeth is a Secretary of the company. TAYLOR, Mark is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TAYLOR, Sheila Elizabeth
Appointed Date: 22 January 2003

Director
TAYLOR, Mark
Appointed Date: 22 January 2003
56 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Mark Taylor
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SMC PROPERTY DEVELOPMENT LTD. Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10

...
... and 29 more events
03 Feb 2003
Director resigned
30 Jan 2003
New secretary appointed
30 Jan 2003
Ad 24/01/03--------- £ si 10@1=10 £ ic 2/12
30 Jan 2003
New director appointed
22 Jan 2003
Incorporation

SMC PROPERTY DEVELOPMENT LTD. Charges

26 June 2008
Standard security
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 34 robertson street, greenock, renfrewshire.
7 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 robertson street, greenock (northeastmost top floor flat…
20 November 2006
Bond & floating charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 May 2006
Standard security
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 34 robertson street, greenock.