Warning: file_put_contents(c/d2c8ac63b4c08de04980618efa8e9502.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
New Stevenston Property Co (glasgow) Limited, G42 9XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW STEVENSTON PROPERTY CO (GLASGOW) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Stevenston Property Co (glasgow) Limited. The company was founded 5 years ago and was given the registration number SC620712. The firm's registered office is in GLASGOW. You can find them at C/o/ Fultons 1087 Cathcart Road, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW STEVENSTON PROPERTY CO (GLASGOW) LIMITED
Company Number:SC620712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2019
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o/ Fultons 1087 Cathcart Road, Glasgow, United Kingdom, G42 9XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA

Director24 February 2023Active
15 Underwood Road, Rutherglen, Glasgow, G73 3TE

Director08 February 2019Active
70 Morningside Drive, Edinburgh, EH10 5NU

Director08 February 2019Active

People with Significant Control

Coromell Investments Limited
Notified on:24 February 2023
Status:Active
Country of residence:Scotland
Address:Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Law Cumming
Notified on:08 February 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:15, Underwood Road, Glasgow, Scotland, G73 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Cumming
Notified on:08 February 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Scotland
Address:70, Morningside Drive, Edinburgh, Scotland, EH10 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Change account reference date company previous extended.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.