ABR PROPERTIES WISHAW LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9AU

Company number SC264310
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address HYNDFORD MANOR, 127 HYNDFORD ROAD, LANARK, ML11 9AU
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 forty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000 . The most likely internet sites of ABR PROPERTIES WISHAW LIMITED are www.abrpropertieswishaw.co.uk, and www.abr-properties-wishaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Carstairs Rail Station is 4.1 miles; to Carluke Rail Station is 5.3 miles; to Hartwood Rail Station is 10.2 miles; to Shotts Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abr Properties Wishaw Limited is a Private Limited Company. The company registration number is SC264310. Abr Properties Wishaw Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Abr Properties Wishaw Limited is Hyndford Manor 127 Hyndford Road Lanark Ml11 9au. . BAILLIE, William Lamont is a Secretary of the company. QUINN, Margaret Melanie is a Director of the company. RODGER, Anne Brown is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAILLIE, William Lamont
Appointed Date: 02 March 2004

Director
QUINN, Margaret Melanie
Appointed Date: 02 March 2004
57 years old

Director
RODGER, Anne Brown
Appointed Date: 02 March 2004
82 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mrs Anne Brown Rodger
Notified on: 15 April 2016
82 years old
Nature of control: Has significant influence or control

ABR PROPERTIES WISHAW LIMITED Events

30 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 37 more events
16 Nov 2004
Partic of mort/charge *
16 Nov 2004
Partic of mort/charge *
25 Sep 2004
Partic of mort/charge *
03 Mar 2004
Secretary resigned
02 Mar 2004
Incorporation

ABR PROPERTIES WISHAW LIMITED Charges

16 November 2004
Standard security
Delivered: 24 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northmost office second floor above the ground floor, 27…
5 November 2004
Standard security
Delivered: 16 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor above the ground floor, 27 hope street…
3 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32-36 krk road, wishaw LAN1496.
3 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 kirk road, wishaw LAN67093.
2 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office premises, eastmost side of second floor, 27 hope…
2 November 2004
Standard security
Delivered: 16 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost office, second floor above the ground floor, 27…
1 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 kirk road, wishaw LAN162365.
1 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 kirk road, wishaw LAN1423.
17 September 2004
Floating charge
Delivered: 25 September 2004
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…