COMMERCIAL PROPERTY LETTINGS LTD.
CHAPELHALL

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8QH

Company number SC274039
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address BLOCK 6, UNIT 30 STIRLING ROAD, CHAPELHALL INDUSTRIAL ESTATE, CHAPELHALL, AIRDRIE, ML6 8QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMMERCIAL PROPERTY LETTINGS LTD. are www.commercialpropertylettings.co.uk, and www.commercial-property-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Commercial Property Lettings Ltd is a Private Limited Company. The company registration number is SC274039. Commercial Property Lettings Ltd has been working since 29 September 2004. The present status of the company is Active. The registered address of Commercial Property Lettings Ltd is Block 6 Unit 30 Stirling Road Chapelhall Industrial Estate Chapelhall Airdrie Ml6 8qh. . PATERSON, Davina Taylor is a Secretary of the company. MACDONALD, Janice is a Director of the company. PATERSON, David Imrie is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. 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 "Development of building projects".


Current Directors

Secretary
PATERSON, Davina Taylor
Appointed Date: 29 September 2004

Director
MACDONALD, Janice
Appointed Date: 10 January 2010
66 years old

Director
PATERSON, David Imrie
Appointed Date: 29 September 2004
68 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Mr David Imrie Paterson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL PROPERTY LETTINGS LTD. Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
10 May 2005
New secretary appointed
11 Oct 2004
Secretary resigned
11 Oct 2004
Director resigned
11 Oct 2004
Director resigned
29 Sep 2004
Incorporation

COMMERCIAL PROPERTY LETTINGS LTD. Charges

18 May 2012
Standard security
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 90 queens crescent, livingston WLN39667.
18 May 2012
Standard security
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20 sunnyside avenue, motherwell LAN125087.
8 May 2012
Floating charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 queens crescent livingston WLN39667.
23 March 2006
Standard security
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 main street, uddingston.
17 February 2006
Standard security
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 20 sunnyside avenue, motherwell lan…
14 December 2005
Bond & floating charge
Delivered: 20 December 2005
Status: Satisfied on 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…