SLG PROPERTIES LTD
ST NINIANS CAIRNGOLD LIMITED

Hellopages » Stirling » Stirling » FK7 9PX

Company number SC406232
Status Active
Incorporation Date 26 August 2011
Company Type Private Limited Company
Address GRAYSTALE FARM, POLMAISE, ST NINIANS, STIRLING, FK7 9PX
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 twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SLG PROPERTIES LTD are www.slgproperties.co.uk, and www.slg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Slg Properties Ltd is a Private Limited Company. The company registration number is SC406232. Slg Properties Ltd has been working since 26 August 2011. The present status of the company is Active. The registered address of Slg Properties Ltd is Graystale Farm Polmaise St Ninians Stirling Fk7 9px. . GILVEAR, Steven is a Secretary of the company. GILVEAR, Steven Lawrence is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GILVEAR, Steven
Appointed Date: 08 September 2011

Director
GILVEAR, Steven Lawrence
Appointed Date: 08 September 2011
57 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 08 September 2011
Appointed Date: 26 August 2011

Director
MABBOTT, Stephen George
Resigned: 08 September 2011
Appointed Date: 26 August 2011
74 years old

SLG PROPERTIES LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

08 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 10 more events
14 Feb 2012
Appointment of Steven Gilvear as a secretary
14 Sep 2011
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 14 September 2011
14 Sep 2011
Termination of appointment of Brian Reid Ltd. as a secretary
14 Sep 2011
Termination of appointment of Stephen Mabbott as a director
26 Aug 2011
Incorporation