CLAREINCH PROPERTIES LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G66 8AQ

Company number SC108478
Status Active
Incorporation Date 29 December 1987
Company Type Private Limited Company
Address PORTCULLIS ESTATE, MILTON OF CAMPSIE, GLASGOW, G66 8AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-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 2 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLAREINCH PROPERTIES LIMITED are www.clareinchproperties.co.uk, and www.clareinch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Clareinch Properties Limited is a Private Limited Company. The company registration number is SC108478. Clareinch Properties Limited has been working since 29 December 1987. The present status of the company is Active. The registered address of Clareinch Properties Limited is Portcullis Estate Milton of Campsie Glasgow G66 8aq. . SWEENEY, Gerrard Ross is a Secretary of the company. SWEENEY, Thomas Francis Gerrard is a Director of the company. Secretary SWEENEY, Susan has been resigned. Director SWEENEY, Susan has been resigned. Director SWEENEY, Thomas Francis Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SWEENEY, Gerrard Ross
Appointed Date: 31 May 2005

Director
SWEENEY, Thomas Francis Gerrard
Appointed Date: 06 April 2009
75 years old

Resigned Directors

Secretary
SWEENEY, Susan
Resigned: 31 May 2005

Director
SWEENEY, Susan
Resigned: 06 April 2009
74 years old

Director
SWEENEY, Thomas Francis Gerard
Resigned: 02 April 2003
75 years old

CLAREINCH PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
05 May 1988
Secretary resigned;director resigned

09 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1988
Registered office changed on 03/02/88 from: 24 castle st edinburgh EH2 3HT

22 Jan 1988
Company name changed crystalstable LIMITED\certificate issued on 25/01/88

29 Dec 1987
Incorporation

CLAREINCH PROPERTIES LIMITED Charges

25 July 2003
Standard security
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects lying to the southeast of the A803 road…
27 June 2003
Bond & floating charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
7 July 1998
Standard security
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: 72.293 hectares at proof and experimental…
23 March 1989
Standard security
Delivered: 6 April 1989
Status: Satisfied on 18 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of west mills, pratt street kirkcaldy.
14 March 1989
Floating charge
Delivered: 22 March 1989
Status: Satisfied on 28 July 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…