SUVENCO PROPERTIES LIMITED
GLENCARSE OLYMPIC LEISURE CENTRE LIMITED(THE)

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7NF

Company number SC064964
Status Active
Incorporation Date 25 May 1978
Company Type Private Limited Company
Address THE NURSERIES, ST MADOES, GLENCARSE, PERTHSHIRE, PH2 7NF
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 67,134 . The most likely internet sites of SUVENCO PROPERTIES LIMITED are www.suvencoproperties.co.uk, and www.suvenco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Suvenco Properties Limited is a Private Limited Company. The company registration number is SC064964. Suvenco Properties Limited has been working since 25 May 1978. The present status of the company is Active. The registered address of Suvenco Properties Limited is The Nurseries St Madoes Glencarse Perthshire Ph2 7nf. . BROWN, Steven is a Secretary of the company. BROWN, Steven is a Director of the company. BROWN, Susan is a Director of the company. Secretary HART, John Miller has been resigned. Director BROWN, Geoffrey Stewart has been resigned. Director BROWN, Scott has been resigned. Director HALL, Alan has been resigned. Director RITCHIE, Henry Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Steven
Appointed Date: 07 August 2001

Director
BROWN, Steven
Appointed Date: 07 August 2001
61 years old

Director
BROWN, Susan
Appointed Date: 07 August 2001
59 years old

Resigned Directors

Secretary
HART, John Miller
Resigned: 07 August 2001

Director
BROWN, Geoffrey Stewart
Resigned: 28 August 2001
82 years old

Director
BROWN, Scott
Resigned: 21 November 2007
Appointed Date: 07 August 2001
56 years old

Director
HALL, Alan
Resigned: 24 February 1997
80 years old

Director
RITCHIE, Henry Scott
Resigned: 24 February 1997
84 years old

Persons With Significant Control

Mr Steven Brown
Notified on: 18 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Brown
Notified on: 18 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUVENCO PROPERTIES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 29 February 2016
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
12 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 67,134

12 Aug 2015
Total exemption small company accounts made up to 28 February 2015
19 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 71 more events
22 Apr 1988
Return made up to 18/09/87; full list of members

22 Apr 1988
Accounts for a small company made up to 28 February 1987

26 Nov 1986
Accounts for a small company made up to 28 February 1986

26 Nov 1986
Return made up to 16/09/86; full list of members

25 May 1978
Incorporation

SUVENCO PROPERTIES LIMITED Charges

8 August 2003
Standard security
Delivered: 13 August 2003
Status: Satisfied on 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as retail unit, main street, glencarse…

Similar Companies

SUVEG LTD SUVEGASOFT LIMITED SUVER ENTERPRISES LTD SUVERA LTD SUVEREA LIMITED SUVEREN LTD SUVETHA AUDIOLOGY LTD