This company is commonly known as Scs Retail Properties Limited. The company was founded 14 years ago and was given the registration number SC369996. The firm's registered office is in GLASGOW. You can find them at 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SCS RETAIL PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC369996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 December 2009 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
279, Bath Street, Glasgow, Scotland, G2 4JL | Director | 01 October 2019 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 10 December 2009 | Active |
117, Cedar Drive, East Kilbride, Glasgow, Scotland, G75 9HZ | Director | 28 June 2018 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 10 December 2009 | Active |
117, Cedar Drive, East Kilbride, Glasgow, Scotland, G75 9HZ | Director | 20 December 2013 | Active |
50, Tradeston Street, Glasgow, G5 8BH | Director | 23 December 2009 | Active |
50, Tradeston Street, Glasgow, G5 8BH | Director | 23 December 2009 | Active |
Scs Retail Holdings Limited | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 279, Bath Street, Glasgow, Scotland, G2 4JL |
Nature of control | : |
|
Ms Suman Kaur Chall | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE |
Nature of control | : |
|
Mr Amardeep Singh Rai | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 117, Cedar Drive, Glasgow, Scotland, G75 9HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Gazette | Gazette filings brought up to date. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-10 | Gazette | Gazette filings brought up to date. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-13 | Mortgage | Mortgage charge part release with charge number. | Download |
2017-03-25 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.