101 PROPERTIES LTD.

Hellopages » North Lanarkshire » North Lanarkshire » G65 0NH

Company number SC296472
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address 22 BACKBRAE STREET, KILSYTH, G65 0NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of 101 PROPERTIES LTD. are www.101properties.co.uk, and www.101-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. 101 Properties Ltd is a Private Limited Company. The company registration number is SC296472. 101 Properties Ltd has been working since 02 February 2006. The present status of the company is Active. The registered address of 101 Properties Ltd is 22 Backbrae Street Kilsyth G65 0nh. . BLAIR, Anna Angela is a Secretary of the company. BLAIR, Ronald is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director SHERIDAN, Thomas 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 "Non-trading company".


Current Directors

Secretary
BLAIR, Anna Angela
Appointed Date: 02 February 2006

Director
BLAIR, Ronald
Appointed Date: 02 February 2006
58 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Director
SHERIDAN, Thomas
Resigned: 01 January 2015
Appointed Date: 01 February 2008
58 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Persons With Significant Control

Mr Ronald Blair
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

101 PROPERTIES LTD. Events

10 Apr 2017
Confirmation statement made on 2 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

08 Jan 2016
Satisfaction of charge 9 in full
15 Dec 2015
Satisfaction of charge 1 in full
...
... and 44 more events
14 Feb 2006
New director appointed
09 Feb 2006
Director resigned
09 Feb 2006
Director resigned
09 Feb 2006
Secretary resigned
02 Feb 2006
Incorporation

101 PROPERTIES LTD. Charges

2 June 2008
Standard security
Delivered: 14 June 2008
Status: Satisfied on 15 December 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Flat five four cornock street clydebank DMB41025.
2 June 2008
Standard security
Delivered: 14 June 2008
Status: Satisfied on 8 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Flat six thirty nine graham avenue clydebank DMB73119.
31 May 2007
Standard security
Delivered: 12 June 2007
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming the ground floor shop…
31 May 2007
Standard security
Delivered: 7 June 2007
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat two/eight vancouver place, dalmuir west, clydebank…
19 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Twenty five woodhouse street, glasgow being the south south…
5 September 2006
Standard security
Delivered: 12 September 2006
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Four g craighaw street, clydebank being the north most…
29 August 2006
Standard security
Delivered: 1 September 2006
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Eight/one irving quadrant clydebank situated on the ground…
22 June 2006
Standard security
Delivered: 23 June 2006
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 kimberley street, clydebank DMB39919.
24 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects known as and forming one hundred and…
11 April 2006
Bond & floating charge
Delivered: 14 April 2006
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…