UKBizDB.co.uk

SCS RETAIL PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
279, Bath Street, Glasgow, Scotland, G2 4JL

Director01 October 2019Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary10 December 2009Active
117, Cedar Drive, East Kilbride, Glasgow, Scotland, G75 9HZ

Director28 June 2018Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director10 December 2009Active
117, Cedar Drive, East Kilbride, Glasgow, Scotland, G75 9HZ

Director20 December 2013Active
50, Tradeston Street, Glasgow, G5 8BH

Director23 December 2009Active
50, Tradeston Street, Glasgow, G5 8BH

Director23 December 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Address

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

Download
2019-11-08Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-11-04Address

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

Download
2019-10-15Address

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

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Gazette

Gazette filings brought up to date.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Address

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

Download
2017-10-13Mortgage

Mortgage charge part release with charge number.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.