Company number SC243694
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 10 CLYDESDALE STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 0DP
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 fifty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge SC2436940006, created on 4 July 2016. The most likely internet sites of ALLSTONES PROPERTIES LIMITED are www.allstonesproperties.co.uk, and www.allstones-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Allstones Properties Limited is a Private Limited Company.
The company registration number is SC243694. Allstones Properties Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Allstones Properties Limited is 10 Clydesdale Street Hamilton South Lanarkshire Ml3 0dp. . DI MAMBRO, Ellen Mary Agnes is a Secretary of the company. DI MAMBRO, Ellen Mary Agnes is a Director of the company. DI MAMBRO, Paul Edward is a Director of the company. Nominee Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director RENNIE, James Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 18 February 2003
Appointed Date: 11 February 2003
Persons With Significant Control
Mr Paul Edward Di Mambro
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
ALLSTONES PROPERTIES LIMITED Events
12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Registration of charge SC2436940006, created on 4 July 2016
08 Jul 2016
Registration of charge SC2436940005, created on 4 July 2016
08 Jul 2016
Registration of charge SC2436940007, created on 4 July 2016
...
... and 41 more events
26 Feb 2003
New director appointed
25 Feb 2003
Nc inc already adjusted 17/02/03
25 Feb 2003
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
25 Feb 2003
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
11 Feb 2003
Incorporation
4 July 2016
Charge code SC24 3694 0007
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1035 shettleston road, glasgow. GLA124165…
4 July 2016
Charge code SC24 3694 0006
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 92 kirkintilloch road, kirkintilloch, glasgow. DMB46573…
4 July 2016
Charge code SC24 3694 0005
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 main street, bothwell, glasgow. LAN150694…
28 January 2011
Standard security
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 grange street kilmarnock.
28 January 2011
Standard security
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 clydesdale street hamilton.
28 January 2011
Standard security
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 December 2005
Bond & floating charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…