This company is commonly known as G12 Properties Limited. The company was founded 21 years ago and was given the registration number SC250474. The firm's registered office is in GLASGOW. You can find them at 10th Floor, 133 Finnieston Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | G12 PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC250474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 16 June 2011 | Active |
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 12 September 2003 | Active |
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 02 April 2015 | Active |
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 02 April 2015 | Active |
50 Dunscore Brae, Hamilton, ML3 9DH | Secretary | 12 September 2003 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Secretary | 03 June 2003 | Active |
50 Dunscore Brae, Hamilton, ML3 9DH | Director | 12 September 2003 | Active |
1-3 Duncan Mcintosh Road, Cumbernauld, G68 0HH | Director | 13 June 2011 | Active |
Flat 10, 2 Queen Margart Drive, Glasgow, G12 8DQ | Director | 30 September 2009 | Active |
Flat 11, 55 Victoria Place, Stirling, FK8 2QT | Director | 12 September 2003 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 03 June 2003 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 03 June 2003 | Active |
Mr James Kent | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB |
Nature of control | : |
|
Ms Jennifer Kent | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB |
Nature of control | : |
|
Mr Michael Kent | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Resolution | Resolution. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.