CORDALE PROPERTY SERVICES LIMITED
GLASGOW CAPITAL (PROPERTY AND SUPPORT) ENTERPRISES LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 4PL

Company number SC246323
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 1 RED ROW, RENTON, GLASGOW, DUNBARTONSHIRE, G82 4PL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of CORDALE PROPERTY SERVICES LIMITED are www.cordalepropertyservices.co.uk, and www.cordale-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cordale Property Services Limited is a Private Limited Company. The company registration number is SC246323. Cordale Property Services Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Cordale Property Services Limited is 1 Red Row Renton Glasgow Dunbartonshire G82 4pl. . MCCALLION, Margaret is a Secretary of the company. CAMPBELL, Leeanne is a Director of the company. WALKER, Martin is a Director of the company. Secretary GIBSON, Stephen has been resigned. Director BARR, Isobella has been resigned. Director FINDLAY, Aileen Joyce has been resigned. Director HAMILTON, Veronica has been resigned. Director MCKEOWN, Thomas has been resigned. Director THOMSON, Archibald has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MCCALLION, Margaret
Appointed Date: 18 December 2012

Director
CAMPBELL, Leeanne
Appointed Date: 09 June 2015
39 years old

Director
WALKER, Martin
Appointed Date: 09 June 2015
74 years old

Resigned Directors

Secretary
GIBSON, Stephen
Resigned: 18 December 2012
Appointed Date: 24 March 2003

Director
BARR, Isobella
Resigned: 01 June 2015
Appointed Date: 27 May 2008
76 years old

Director
FINDLAY, Aileen Joyce
Resigned: 01 October 2005
Appointed Date: 24 March 2003
58 years old

Director
HAMILTON, Veronica
Resigned: 31 May 2010
Appointed Date: 24 March 2003
70 years old

Director
MCKEOWN, Thomas
Resigned: 01 November 2014
Appointed Date: 24 March 2003
84 years old

Director
THOMSON, Archibald
Resigned: 18 December 2012
Appointed Date: 24 March 2003
71 years old

Persons With Significant Control

Mr Martin Walker
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Leeanne Campbell
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

CORDALE PROPERTY SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Apr 2016
Termination of appointment of Thomas Mckeown as a director on 1 November 2014
04 Apr 2016
Termination of appointment of Isobella Barr as a director on 1 June 2015
...
... and 40 more events
19 Feb 2004
Director's particulars changed
12 Feb 2004
Partic of mort/charge *
18 Jul 2003
Accounting reference date shortened from 31/03/04 to 30/09/03
14 May 2003
Director's particulars changed
24 Mar 2003
Incorporation

CORDALE PROPERTY SERVICES LIMITED Charges

6 November 2008
Standard security
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Chemist shop situated at 172 main street, renton.
6 February 2004
Standard security
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 167-173 main street…