EKA PROPERTIES LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 0BD

Company number SC251549
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address 91 ALEXANDER STREET, AIRDRIE, LANARKSHIRE, ML6 0BD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EKA PROPERTIES LIMITED are www.ekaproperties.co.uk, and www.eka-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Eka Properties Limited is a Private Limited Company. The company registration number is SC251549. Eka Properties Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Eka Properties Limited is 91 Alexander Street Airdrie Lanarkshire Ml6 0bd. . TURNER, Andrea Lee is a Secretary of the company. TURNER, William Anthony is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TURNER, Andrea Lee
Appointed Date: 23 June 2003

Director
TURNER, William Anthony
Appointed Date: 23 June 2003
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 June 2003
Appointed Date: 23 June 2003

EKA PROPERTIES LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

01 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
07 Jul 2003
New director appointed
07 Jul 2003
New director appointed
25 Jun 2003
Director resigned
25 Jun 2003
Secretary resigned
23 Jun 2003
Incorporation

EKA PROPERTIES LIMITED Charges

12 November 2008
Standard security
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 24 campbell place, dreghorn, irvine AYR25861.
10 December 2007
Standard security
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27A blackhall street, paisley REN48954.
25 April 2007
Standard security
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 croft terrace, springside, irvine AYR61836.
25 April 2007
Standard security
Delivered: 27 April 2007
Status: Satisfied on 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A greenhead avenue, stevenston AYR63381.
10 November 2006
Standard security
Delivered: 15 November 2006
Status: Satisfied on 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 albert avenue, stewarton AYR56632.
2 October 2006
Standard security
Delivered: 5 October 2006
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 castleview, dundonald AYR32474.
27 September 2006
Standard security
Delivered: 3 October 2006
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 treeswoodhead road, kilmarnock AYR73772.
6 February 2006
Standard security
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The subjects known as and forming flat 1/1, 12 darleith…
19 January 2006
Standard security
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The subjects known as and forming 34B speirs place, linwood…
17 January 2006
Standard security
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The subjects known as and forming 4 strathkelvin avenue…
17 January 2006
Standard security
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 10, 15 dalcross street, glasgow GLA5328.
9 January 2006
Bond & floating charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
20 May 2005
Standard security
Delivered: 31 May 2005
Status: Satisfied on 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse known as 34B speirs place…
19 May 2005
Bond & floating charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 April 2005
Standard security
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse known as plot 11/5, river heights…
11 June 2004
Standard security
Delivered: 16 June 2004
Status: Satisfied on 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 4 strathkelvin avenue…
13 August 2003
Standard security
Delivered: 19 August 2003
Status: Satisfied on 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 10, 15 dalcross street, glasgow GLA5328.