GARSCADDEN PROPERTIES LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1LY

Company number SC123157
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address CLYDEGROVE WORKS, HAMILTON STREET, CLYDEBANK, DUNBARTONSHIRE, G81 1LY
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 eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 56,000 . The most likely internet sites of GARSCADDEN PROPERTIES LIMITED are www.garscaddenproperties.co.uk, and www.garscadden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Garscadden Properties Limited is a Private Limited Company. The company registration number is SC123157. Garscadden Properties Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of Garscadden Properties Limited is Clydegrove Works Hamilton Street Clydebank Dunbartonshire G81 1ly. . BREISTIG, Linda Carol is a Director of the company. RITCHIE, Sheena Crawford is a Director of the company. RITCHIE, Stuart Norman, Dr is a Director of the company. TALBOT, Elspeth Joyce is a Director of the company. Secretary SMART & CO CA has been resigned. Director BORTHWICK, Sheila Margaret has been resigned. Director HUGHES, Peter Emlyn has been resigned. Director RITCHIE, Norman Smith has been resigned. Director SMART, Douglas Wilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BREISTIG, Linda Carol
Appointed Date: 01 December 2014
62 years old

Director
RITCHIE, Sheena Crawford
Appointed Date: 06 November 1997
81 years old

Director
RITCHIE, Stuart Norman, Dr
Appointed Date: 01 December 2014
60 years old

Director
TALBOT, Elspeth Joyce
Appointed Date: 06 November 1997
56 years old

Resigned Directors

Secretary
SMART & CO CA
Resigned: 31 December 2012
Appointed Date: 17 March 1990

Director
BORTHWICK, Sheila Margaret
Resigned: 02 May 1995
Appointed Date: 17 March 1990
76 years old

Director
HUGHES, Peter Emlyn
Resigned: 25 February 1997
Appointed Date: 17 March 1990
95 years old

Director
RITCHIE, Norman Smith
Resigned: 25 October 2014
Appointed Date: 17 March 1990
87 years old

Director
SMART, Douglas Wilson
Resigned: 31 December 2012
Appointed Date: 17 March 1990
82 years old

Persons With Significant Control

Mrs Elspeth Joyce Talbot
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARSCADDEN PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 56,000

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 56,000

...
... and 78 more events
05 Apr 1990
New director appointed

29 Mar 1990
New secretary appointed;new director appointed

29 Mar 1990
Secretary resigned;director resigned;new director appointed

22 Feb 1990
Incorporation

22 Feb 1990
Incorporation

GARSCADDEN PROPERTIES LIMITED Charges

15 July 1991
Standard security
Delivered: 19 July 1991
Status: Satisfied on 22 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house on first floor at 3 dalnair street, glasgow…
20 August 1990
Standard security
Delivered: 24 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor dwellinghouse 17 overnewton square…
23 July 1990
Bond & floating charge
Delivered: 31 July 1990
Status: Satisfied on 19 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 July 1990
Standard security
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 up left 13 lawrence street patrick glasgow.