UNIVERSAL INTERIORS PROPERTY LTD.
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 5QD

Company number SC312403
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address AMS CHARTERED ACCOUNTANTS, UNIT 23A-2 ST. JAMES AVENUE, EAST KILBRIDE, GLASGOW, G74 5QD
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 1 December 2016 with updates; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of UNIVERSAL INTERIORS PROPERTY LTD. are www.universalinteriorsproperty.co.uk, and www.universal-interiors-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Universal Interiors Property Ltd is a Private Limited Company. The company registration number is SC312403. Universal Interiors Property Ltd has been working since 23 November 2006. The present status of the company is Active. The registered address of Universal Interiors Property Ltd is Ams Chartered Accountants Unit 23a 2 St James Avenue East Kilbride Glasgow G74 5qd. . WELSH, David Andrew is a Director of the company. Secretary WELSH, Andrew Muir has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WELSH, Andrew Muir has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WELSH, David Andrew
Appointed Date: 23 November 2006
57 years old

Resigned Directors

Secretary
WELSH, Andrew Muir
Resigned: 12 July 2011
Appointed Date: 23 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Director
WELSH, Andrew Muir
Resigned: 12 July 2011
Appointed Date: 23 November 2006
87 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mr David Andrew Welsh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mrs Mary Welsh
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL INTERIORS PROPERTY LTD. Events

07 Feb 2017
Total exemption small company accounts made up to 30 November 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
22 Mar 2016
Registration of charge SC3124030005, created on 8 March 2016
25 Feb 2016
Micro company accounts made up to 30 November 2015
...
... and 28 more events
05 Dec 2006
New director appointed
05 Dec 2006
Ad 23/11/06--------- £ si 98@1=98 £ ic 2/100
27 Nov 2006
Secretary resigned
27 Nov 2006
Director resigned
23 Nov 2006
Incorporation

UNIVERSAL INTERIORS PROPERTY LTD. Charges

8 March 2016
Charge code SC31 2403 0005
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 milton road, east kilbride, glasgow LAN176344…
24 September 2015
Charge code SC31 2403 0004
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
15 April 2010
Standard security
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: 36 milton road east kilbride LAN176344.
7 April 2008
Standard security
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 36 milton road, east kilbride, glasgow.
3 April 2008
Floating charge
Delivered: 10 April 2008
Status: Satisfied on 28 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…