THE PROPERTY STORE (EAST KILBRIDE) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LZ

Company number SC209184
Status Active
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address 6 HUNTER STREET, EAST KILBRIDE, GLASGOW, G74 4LZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 10 . The most likely internet sites of THE PROPERTY STORE (EAST KILBRIDE) LIMITED are www.thepropertystoreeastkilbride.co.uk, and www.the-property-store-east-kilbride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Property Store East Kilbride Limited is a Private Limited Company. The company registration number is SC209184. The Property Store East Kilbride Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of The Property Store East Kilbride Limited is 6 Hunter Street East Kilbride Glasgow G74 4lz. . ROBB, Lorraine is a Director of the company. Secretary ALLEN, Morag Clare has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALLEN, Morag Clare has been resigned. Director MCGEE, Margaret has been resigned. Director ROBB, Keith Macdonald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
ROBB, Lorraine
Appointed Date: 17 July 2000
63 years old

Resigned Directors

Secretary
ALLEN, Morag Clare
Resigned: 14 April 2015
Appointed Date: 17 July 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 July 2000
Appointed Date: 17 July 2000

Director
ALLEN, Morag Clare
Resigned: 14 April 2015
Appointed Date: 17 July 2000
64 years old

Director
MCGEE, Margaret
Resigned: 31 July 2013
Appointed Date: 31 March 2011
94 years old

Director
ROBB, Keith Macdonald
Resigned: 06 September 2013
Appointed Date: 31 March 2011
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 July 2000
Appointed Date: 17 July 2000

Persons With Significant Control

Mrs Lorraine Robb
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Morag Claire Kenyon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PROPERTY STORE (EAST KILBRIDE) LIMITED Events

20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10

31 Jul 2015
Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015
31 Jul 2015
Registered office address changed from 31 Dovecastle Drive Strathaven Lanarkshire ML10 6BH to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015
...
... and 43 more events
19 Jul 2000
Secretary resigned
19 Jul 2000
Director resigned
19 Jul 2000
New director appointed
19 Jul 2000
New secretary appointed;new director appointed
17 Jul 2000
Incorporation