SCOLO PROPERTIES LTD
BELFAST


Company number NI063686
Status Liquidation
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN
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-seven events have happened. The last three records are Registered office address changed from 1 Burnside Road Portstewart BT55 7NS to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017; Order of court to wind up; Appointment of receiver or manager. The most likely internet sites of SCOLO PROPERTIES LTD are www.scoloproperties.co.uk, and www.scolo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Scolo Properties Ltd is a Private Limited Company. The company registration number is NI063686. Scolo Properties Ltd has been working since 16 March 2007. The present status of the company is Liquidation. The registered address of Scolo Properties Ltd is Arthur Boyd Co 5th Floor Causeway Tower 9 James Street South Belfast Bt2 8dn. . SCOTT, Karen is a Secretary of the company. LOVE, Peter is a Director of the company. LOVE, Sylvia is a Director of the company. SCOTT, Karen is a Director of the company. SCOTT, Mark is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Karen
Appointed Date: 16 March 2007

Director
LOVE, Peter
Appointed Date: 16 March 2007
65 years old

Director
LOVE, Sylvia
Appointed Date: 16 March 2007
61 years old

Director
SCOTT, Karen
Appointed Date: 16 March 2007
60 years old

Director
SCOTT, Mark
Appointed Date: 16 March 2007
62 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 March 2007
Appointed Date: 16 March 2007

SCOLO PROPERTIES LTD Events

28 Mar 2017
Registered office address changed from 1 Burnside Road Portstewart BT55 7NS to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017
23 Apr 2015
Order of court to wind up
13 Jan 2014
Appointment of receiver or manager
13 Jan 2014
Appointment of receiver or manager
27 Dec 2013
First Gazette notice for compulsory strike-off
...
... and 17 more events
05 Apr 2007
Change of dirs/sec
05 Apr 2007
Change of dirs/sec
05 Apr 2007
Change of dirs/sec
05 Apr 2007
Change of dirs/sec
16 Mar 2007
Incorporation

SCOLO PROPERTIES LTD Charges

21 June 2007
Mortgage or charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
18 April 2007
Mortgage or charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. All that the leasehold property known…