WILLIAMSBURGH PROPERTY SERVICES LIMITED
PAISLEY HMS (651) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 1RW

Company number SC296081
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address RALSTON HOUSE, CYRIL STREET, PAISLEY, PA1 1RW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of WILLIAMSBURGH PROPERTY SERVICES LIMITED are www.williamsburghpropertyservices.co.uk, and www.williamsburgh-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Williamsburgh Property Services Limited is a Private Limited Company. The company registration number is SC296081. Williamsburgh Property Services Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Williamsburgh Property Services Limited is Ralston House Cyril Street Paisley Pa1 1rw. . SCOTT, Elizabeth is a Secretary of the company. BROWN, James Alexander is a Director of the company. FULTON, Douglas is a Director of the company. LILLEY, Alan John is a Director of the company. SCOTT, Elizabeth is a Director of the company. Secretary KIDD, James has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director CARLINE, Osborne has been resigned. Director GRAHAM, Eric has been resigned. Director KIDD, James has been resigned. Director WEBSTER, Sandra has been resigned. Director WRIGHT, Alex has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SCOTT, Elizabeth
Appointed Date: 23 August 2011

Director
BROWN, James Alexander
Appointed Date: 01 May 2012
67 years old

Director
FULTON, Douglas
Appointed Date: 24 August 2010
77 years old

Director
LILLEY, Alan John
Appointed Date: 07 February 2012
68 years old

Director
SCOTT, Elizabeth
Appointed Date: 04 November 2008
59 years old

Resigned Directors

Secretary
KIDD, James
Resigned: 03 February 2009
Appointed Date: 29 March 2006

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 25 January 2006

Director
CARLINE, Osborne
Resigned: 23 August 2011
Appointed Date: 29 March 2006
86 years old

Director
GRAHAM, Eric
Resigned: 21 January 2011
Appointed Date: 29 March 2006
101 years old

Director
KIDD, James
Resigned: 03 February 2009
Appointed Date: 29 March 2006
99 years old

Director
WEBSTER, Sandra
Resigned: 06 May 2008
Appointed Date: 29 March 2006
59 years old

Director
WRIGHT, Alex
Resigned: 21 August 2007
Appointed Date: 29 March 2006
69 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 29 March 2006
Appointed Date: 25 January 2006

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr James Alexander Brown
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Alan Lilly
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Scott
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Douglas Fulton
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

WILLIAMSBURGH PROPERTY SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
20 Sep 2016
Full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

09 Sep 2015
Full accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 40 more events
17 Mar 2006
Registered office changed on 17/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE
17 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Jan 2006
Incorporation