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
Resigned Directors
CLAREINCH PROPERTIES LIMITED Events
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…