GALEN PROPERTIES LTD
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TD

Company number SC283636
Status Active
Incorporation Date 21 April 2005
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-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GALEN PROPERTIES LTD are www.galenproperties.co.uk, and www.galen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Galen Properties Ltd is a Private Limited Company. The company registration number is SC283636. Galen Properties Ltd has been working since 21 April 2005. The present status of the company is Active. The registered address of Galen Properties Ltd is 3 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0td. . JANION, Claire Margaret is a Director of the company. 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. STEWART, Amanda Jane is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary LINTS, Simon Philip has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MUNRO, Donald Hume has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JANION, Claire Margaret
Appointed Date: 21 April 2005
61 years old

Director
MUNRO, Gail Mhari Hume
Appointed Date: 21 April 2005
55 years old

Director
MUNRO, Kirsten Alexandra
Appointed Date: 21 April 2005
53 years old

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

Director
STEWART, Amanda Jane
Appointed Date: 21 April 2005
60 years old

Resigned Directors

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

Secretary
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 21 April 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
MUNRO, Donald Hume
Resigned: 28 November 2013
Appointed Date: 01 April 2008
89 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

GALEN PROPERTIES LTD Events

17 Dec 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4

19 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
17 May 2005
New director appointed
17 May 2005
New director appointed
16 May 2005
Director resigned
16 May 2005
Secretary resigned
21 Apr 2005
Incorporation

GALEN PROPERTIES LTD Charges

2 June 2005
Floating charge
Delivered: 17 June 2005
Status: Satisfied on 10 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…