MIDDLESEX STREET PROPERTIES LIMITED
HAMILTON SSSWEEET LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6HP

Company number SC354169
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 104 CADZOW STREET, HAMILTON, SCOTLAND, ML3 6HP
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-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 104 Cadzow Street Hamilton ML3 6HP on 22 March 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of MIDDLESEX STREET PROPERTIES LIMITED are www.middlesexstreetproperties.co.uk, and www.middlesex-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Middlesex Street Properties Limited is a Private Limited Company. The company registration number is SC354169. Middlesex Street Properties Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of Middlesex Street Properties Limited is 104 Cadzow Street Hamilton Scotland Ml3 6hp. . CITRIN, David Lewis Robert is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director CITRIN, David Lewis Robert has been resigned. Director MABBOTT, Stephen George has been resigned. Director ROBERTSON, Robert Murray has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CITRIN, David Lewis Robert
Appointed Date: 25 January 2014
82 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 28 January 2009
Appointed Date: 28 January 2009

Director
CITRIN, David Lewis Robert
Resigned: 18 December 2010
Appointed Date: 18 December 2010
82 years old

Director
MABBOTT, Stephen George
Resigned: 28 January 2009
Appointed Date: 28 January 2009
74 years old

Director
ROBERTSON, Robert Murray
Resigned: 25 January 2014
Appointed Date: 28 January 2009
50 years old

Persons With Significant Control

Mr David Lewis Robert Citrin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MIDDLESEX STREET PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 28 January 2017 with updates
22 Mar 2017
Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 104 Cadzow Street Hamilton ML3 6HP on 22 March 2017
25 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
31 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 34 more events
11 Feb 2009
Ad 30/01/09\gbp si 99@1=99\gbp ic 1/100\
11 Feb 2009
Director appointed robert murray robertson
30 Jan 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

30 Jan 2009
Appointment terminated director stephen george mabbott
28 Jan 2009
Incorporation

MIDDLESEX STREET PROPERTIES LIMITED Charges

2 February 2011
Standard security
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: 89 middlesex street glasgow GLA33818.
19 January 2011
Bond & floating charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Undertaking & all property & assets present & future…