Company number SC085204
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address WILSON BUSINESS PARK 1 QUEEN ELIZABETH AVENUE, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, LANARKSHIRE, G52 4NQ
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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 2
. The most likely internet sites of IAIN WILSON PROPERTIES LIMITED are www.iainwilsonproperties.co.uk, and www.iain-wilson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Iain Wilson Properties Limited is a Private Limited Company.
The company registration number is SC085204. Iain Wilson Properties Limited has been working since 25 October 1983.
The present status of the company is Active. The registered address of Iain Wilson Properties Limited is Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow Lanarkshire G52 4nq. . WILSON, Maureen Veronica is a Secretary of the company. WILSON, Iain is a Director of the company. WILSON, Maureen Veronica is a Director of the company. Secretary FRASER, William Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Iain Wilson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Maureen Veronica Wilson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IAIN WILSON PROPERTIES LIMITED Events
3 September 2010
Standard security
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 54 & 56 cook street, glasgow GLA35966.
3 September 2010
Standard security
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects on east by north side of penilee road, north…
31 August 2010
Floating charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3,5 & 7 tradeston street, glasgow GLA36677.
8 January 2004
Standard security
Delivered: 10 January 2004
Status: Satisfied
on 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 & 56 cook street, glasgow GLA35966.
2 December 2003
Standard security
Delivered: 6 December 2003
Status: Satisfied
on 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the east by north side of penilee road, north…
24 November 2003
Bond & floating charge
Delivered: 28 November 2003
Status: Satisfied
on 2 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 November 2003
Standard security
Delivered: 21 November 2003
Status: Satisfied
on 18 September 2010
Persons entitled: Hsbc Bank PLC
Description: Subjects southeast of deilscraig, old mugdock road…
15 April 1996
Standard security
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 601 duke street,glasgow.
22 March 1996
Standard security
Delivered: 3 April 1996
Status: Satisfied
on 4 November 2004
Persons entitled: Midland Bank PLC
Description: 54 & 56 cook street,glasgow.
22 March 1996
Standard security
Delivered: 27 March 1996
Status: Satisfied
on 26 June 2004
Persons entitled: Midland Bank PLC
Description: 54 cook street,glasgow.
27 March 1995
Standard security
Delivered: 3 April 1995
Status: Satisfied
on 26 June 2004
Persons entitled: Birmingham Midshires Building Society
Description: 54-56 cook street, glasgow.
17 March 1995
Bond & floating charge
Delivered: 27 March 1995
Status: Satisfied
on 8 January 2004
Persons entitled: Birmingham Midshires Building Society
Description: Undertaking and all property and assets present and future…
20 May 1988
Standard security
Delivered: 6 June 1988
Status: Satisfied
on 26 June 2004
Persons entitled: Scottish Development Agency
Description: 54/56 cook street glasgow.
15 March 1988
Standard security
Delivered: 22 March 1988
Status: Satisfied
on 30 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at 54 and 56 cook street, glasgow.
18 June 1987
Letter of offset
Delivered: 2 July 1987
Status: Satisfied
on 8 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by the bank in the…
16 October 1985
Standard security
Delivered: 23 October 1985
Status: Satisfied
on 30 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 601 duke st glasgow.
9 October 1985
Bond & floating charge
Delivered: 11 October 1985
Status: Satisfied
on 30 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 October 1985
Standard security
Delivered: 15 October 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the property 39/43 robertson street, glasgow.