WEST OF SCOTLAND PROPERTIES LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2EJ

Company number SC190926
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address CAMERON STREET COATBRIDGE, LANARKSHIRE, ML5 2EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Second filing of the annual return made up to 30 November 2015; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of WEST OF SCOTLAND PROPERTIES LTD. are www.westofscotlandproperties.co.uk, and www.west-of-scotland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. West of Scotland Properties Ltd is a Private Limited Company. The company registration number is SC190926. West of Scotland Properties Ltd has been working since 09 November 1998. The present status of the company is Active. The registered address of West of Scotland Properties Ltd is Cameron Street Coatbridge Lanarkshire Ml5 2ej. . CAMPBELL, James Stuart is a Secretary of the company. CAMPBELL, James Newbury is a Director of the company. Secretary NODWELL, George has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, James Stuart
Appointed Date: 03 March 2006

Director
CAMPBELL, James Newbury
Appointed Date: 09 November 1998
75 years old

Resigned Directors

Secretary
NODWELL, George
Resigned: 03 March 2006
Appointed Date: 09 November 1998

Nominee Secretary
REID, Brian
Resigned: 09 November 1998
Appointed Date: 09 November 1998

Nominee Director
MABBOTT, Stephen
Resigned: 09 November 1998
Appointed Date: 09 November 1998
74 years old

Persons With Significant Control

Mrs Nicole Sarah Campbell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Newbury Campbell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WEST OF SCOTLAND PROPERTIES LTD. Events

07 Apr 2017
Second filing of the annual return made up to 30 November 2015
06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Jan 2017
Confirmation statement made on 9 November 2016 with updates
11 Jan 2017
Confirmation statement made on 30 November 2016 with updates
...
... and 55 more events
09 Feb 1999
Partic of mort/charge *
22 Jan 1999
Partic of mort/charge *
09 Nov 1998
Secretary resigned
09 Nov 1998
Director resigned
09 Nov 1998
Incorporation

WEST OF SCOTLAND PROPERTIES LTD. Charges

7 December 2006
Standard security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the south west side and west of cameron street…
8 June 2006
Bond & floating charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
8 September 2003
Standard security
Delivered: 16 September 2003
Status: Satisfied on 3 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to the west of cameron street, coatbridge--title…
27 March 2001
Standard security
Delivered: 4 April 2001
Status: Satisfied on 3 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on the south west side of cameron street…
4 February 1999
Standard security
Delivered: 9 February 1999
Status: Satisfied on 10 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on south west side of cameron street,coatbridge.
18 January 1999
Floating charge
Delivered: 22 January 1999
Status: Satisfied on 17 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…