CARMUNNOCK PROPERTIES LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TD

Company number SC273848
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address 3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARMUNNOCK PROPERTIES LIMITED are www.carmunnockproperties.co.uk, and www.carmunnock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Carmunnock Properties Limited is a Private Limited Company. The company registration number is SC273848. Carmunnock Properties Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Carmunnock Properties Limited is 3 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0td. . MUNRO, Gail Mhari Hume is a Director of the company. MUNRO, Kirsten Alexandra is a Director of the company. OVEREND, Stuart John is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary LINTS, Simon Philip has been resigned. Director BELL, Graeme Davie has been resigned. Director MUNRO, Donald Hume has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MUNRO, Gail Mhari Hume
Appointed Date: 11 May 2005
55 years old

Director
MUNRO, Kirsten Alexandra
Appointed Date: 11 May 2005
53 years old

Director
OVEREND, Stuart John
Appointed Date: 01 May 2012
55 years old

Resigned Directors

Secretary
BAXTER, Anthony
Resigned: 31 July 2009
Appointed Date: 01 February 2006

Secretary
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 24 September 2004

Director
BELL, Graeme Davie
Resigned: 30 November 2005
Appointed Date: 24 September 2004
71 years old

Director
MUNRO, Donald Hume
Resigned: 28 November 2013
Appointed Date: 24 September 2004
89 years old

CARMUNNOCK PROPERTIES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
10 Nov 2004
Partic of mort/charge *
29 Oct 2004
Statement of affairs
29 Oct 2004
Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010
08 Oct 2004
Partic of mort/charge *
24 Sep 2004
Incorporation

CARMUNNOCK PROPERTIES LIMITED Charges

28 October 2004
Standard security
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 stroud road, east kilbride, lanarkshire (title number…
30 September 2004
Floating charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…