ENDRICK PROPERTIES LTD.
KILLEARN

Hellopages » Stirling » Stirling » G63 9QA

Company number SC201938
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address BLAIRBEG, DRUMTIAN ROAD, KILLEARN, GLASGOW,, G63 9QA
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of ENDRICK PROPERTIES LTD. are www.endrickproperties.co.uk, and www.endrick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Endrick Properties Ltd is a Private Limited Company. The company registration number is SC201938. Endrick Properties Ltd has been working since 29 November 1999. The present status of the company is Active. The registered address of Endrick Properties Ltd is Blairbeg Drumtian Road Killearn Glasgow G63 9qa. . KEMSLEY, Natalie Anne is a Secretary of the company. KEMSLEY, Keith Alan is a Director of the company. KEMSLEY, Natalie Anne is a Director of the company. Nominee Secretary BRIAN REID LTD. 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

Secretary
KEMSLEY, Natalie Anne
Appointed Date: 29 November 1999

Director
KEMSLEY, Keith Alan
Appointed Date: 29 November 1999
57 years old

Director
KEMSLEY, Natalie Anne
Appointed Date: 29 November 1999
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Persons With Significant Control

Mr Keith Alan Kemsley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Natalie Anne Kemsley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENDRICK PROPERTIES LTD. Events

13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 41 more events
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed;new director appointed
01 Dec 1999
Secretary resigned
01 Dec 1999
Director resigned
29 Nov 1999
Incorporation

ENDRICK PROPERTIES LTD. Charges

13 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 james street, riverside, stirling, title number STG1881.
12 February 2002
Standard security
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 queensborough gardens, hyndland, glasgow.
28 January 2002
Standard security
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 179, 2 riverview place, glasgow.
28 January 2002
Standard security
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 balfron road, killearn.
28 January 2002
Standard security
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 balfron road, killearn.
29 February 2000
Standard security
Delivered: 6 March 2000
Status: Satisfied on 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Two/one, 14 carfrae street, yorkhill, glasgow.