LAURA-KIM PROPERTIES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC095832
Status Active
Incorporation Date 5 November 1985
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 18 October 2016 GBP 5,258 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 500 . The most likely internet sites of LAURA-KIM PROPERTIES LIMITED are www.laurakimproperties.co.uk, and www.laura-kim-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Laura Kim Properties Limited is a Private Limited Company. The company registration number is SC095832. Laura Kim Properties Limited has been working since 05 November 1985. The present status of the company is Active. The registered address of Laura Kim Properties Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . REILLY, Martha is a Secretary of the company. REILLY, Martha is a Director of the company. REILLY, William is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
REILLY, Martha

89 years old

Director
REILLY, William

90 years old

LAURA-KIM PROPERTIES LIMITED Events

17 Nov 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 5,258

18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500

...
... and 56 more events
01 Jul 1986
Company name changed cacia LIMITED\certificate issued on 01/07/86
10 Jun 1986
Registered office changed on 10/06/86 from: 24 castle street edinburgh EH2 3JQ

10 Jun 1986
New secretary appointed;new director appointed

10 Jun 1986
Secretary resigned;director resigned

05 Nov 1985
Incorporation