G.+P. FLATS LTD.
KINROSS GERRY MACPHERSON LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » KY13 0UN
Company number SC227972
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address ROSEBANK COTTAGE, DRUM, KINROSS, KY13 0UN
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-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of G.+P. FLATS LTD. are www.gpflats.co.uk, and www.g-p-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Dunfermline Town Rail Station is 9 miles; to Rosyth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G P Flats Ltd is a Private Limited Company. The company registration number is SC227972. G P Flats Ltd has been working since 11 February 2002. The present status of the company is Active. The registered address of G P Flats Ltd is Rosebank Cottage Drum Kinross Ky13 0un. . MACPHERSON, Pamela Jane is a Director of the company. PERCY, William Jarron is a Director of the company. Secretary MACPHERSON, Pamela Jane has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACPHERSON, Gerald Ian has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MACPHERSON, Pamela Jane
Appointed Date: 17 March 2008
55 years old

Director
PERCY, William Jarron
Appointed Date: 12 February 2009
56 years old

Resigned Directors

Secretary
MACPHERSON, Pamela Jane
Resigned: 17 March 2008
Appointed Date: 11 February 2002

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Director
MACPHERSON, Gerald Ian
Resigned: 17 March 2008
Appointed Date: 11 February 2002
68 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mrs Pamela Jane Macpherson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Jarron Percy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.+P. FLATS LTD. Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 58 more events
12 Feb 2002
New secretary appointed
12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 2002
Incorporation

G.+P. FLATS LTD. Charges

20 July 2009
Standard security
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6 ramsay street montrose.
6 April 2009
Standard security
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 108A high street, montrose.
10 March 2009
Standard security
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 23 seagate, montrose ANG37869.
10 March 2009
Standard security
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: First floor flat, 114 castle street, montrose ANG39870.
10 March 2009
Standard security
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 3 william street, montrose ANG49232.
10 March 2009
Standard security
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: First floor flat, 14 high street, montrose ANG52189.
23 April 2008
Standard security
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: One hundred and two a high street montrose ANG25279.
14 July 2005
Standard security
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property forming and known as flat 8, 178 high street…
8 July 2005
Standard security
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property forming and known as 33 mclaren court, hawick…
15 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property forming and known as 18 india lane montrose ang…
29 March 2005
Standard security
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor dwellinghouse, 21 seagate, montrose.
6 August 2003
Standard security
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 india lane, montrose.
12 April 2002
Standard security
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 mclaren court, hawick.
25 March 2002
Bond & floating charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…