BRICK & STEEL PROPERTY LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4BQ

Company number SC248277
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 2-6 BOSWELL SQUARE, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, G52 4BQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRICK & STEEL PROPERTY LIMITED are www.bricksteelproperty.co.uk, and www.brick-steel-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Brick Steel Property Limited is a Private Limited Company. The company registration number is SC248277. Brick Steel Property Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Brick Steel Property Limited is 2 6 Boswell Square Hillington Industrial Estate Glasgow G52 4bq. . CLARKE, June is a Secretary of the company. MCCLORY, John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARKE, June
Appointed Date: 29 April 2003

Director
MCCLORY, John
Appointed Date: 29 April 2003
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 29 April 2003
Appointed Date: 24 April 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 29 April 2003
Appointed Date: 24 April 2003

BRICK & STEEL PROPERTY LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
13 May 2003
New secretary appointed
13 May 2003
New director appointed
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
24 Apr 2003
Incorporation

BRICK & STEEL PROPERTY LIMITED Charges

12 January 2006
Standard security
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to the south side of queen elizabeth avenue, being…
13 September 2004
Standard security
Delivered: 18 September 2004
Status: Satisfied on 29 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 queen elizabeth avenue, hillington, glasgow.
23 April 2004
Bond & floating charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…