T.R. PROPERTIES LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LZ

Company number SC176383
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address 6B HUNTER STREET, THE VILLAGE, EAST KILBRIDE, G74 4LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T.R. PROPERTIES LIMITED are www.trproperties.co.uk, and www.t-r-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. T R Properties Limited is a Private Limited Company. The company registration number is SC176383. T R Properties Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of T R Properties Limited is 6b Hunter Street The Village East Kilbride G74 4lz. . KAUR RAI, Inderjit is a Secretary of the company. RAI, Tulwinder Singh is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KAUR RAI, Inderjit
Appointed Date: 13 June 1997

Director
RAI, Tulwinder Singh
Appointed Date: 13 June 1997
70 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 13 June 1997
Appointed Date: 13 June 1997

Nominee Director
MABBOTT, Stephen
Resigned: 13 June 1997
Appointed Date: 13 June 1997
74 years old

T.R. PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
17 Jun 1997
New secretary appointed
17 Jun 1997
Director resigned
17 Jun 1997
Secretary resigned
17 Jun 1997
Registered office changed on 17/06/97 from: 276 bath street glasgow G2 4JR
13 Jun 1997
Incorporation

T.R. PROPERTIES LIMITED Charges

19 December 2005
Standard security
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 sommerville terrace, the murray, east kilbride LAN79323.
18 November 2005
Standard security
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as flat 3/m, 95 glen nevis, st leonards…
17 September 2003
Standard security
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 denholm green, east kilbride--title number LAN4448.
31 March 2003
Standard security
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 29, denholm green, east kilbride.
19 March 2003
Standard security
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 15 denholm green, east kilbride--title number LAN8412.
13 September 2002
Standard security
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as 4 sinclair park, murray, east kilbride.
30 August 2002
Standard security
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat thirty denholm crescent, east kilbride--title number…
28 February 2002
Bond & floating charge
Delivered: 11 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…