This company is commonly known as Spgc Property Limited. The company was founded 31 years ago and was given the registration number SC140379. The firm's registered office is in . You can find them at 42 Queen Street, Edinburgh, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SPGC PROPERTY LIMITED |
---|---|---|
Company Number | : | SC140379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 42 Queen Street, Edinburgh, EH2 3NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Queen Street, Edinburgh, EH2 3NH | Secretary | 10 November 2010 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 11 January 2024 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 27 June 2022 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 07 June 2006 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 08 August 2012 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 14 November 2007 | Active |
7, Coventry Way, Milnathort, Kinross-Shire, United Kingdom, KY13 9TD | Secretary | 02 September 2004 | Active |
74 Inverleith Place, Edinburgh, EH3 5PA | Secretary | 30 September 1992 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 24 September 1992 | Active |
14 Arboretum Road, Edinburgh, EH3 5PN | Director | 09 May 2001 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 12 November 2019 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 24 September 1992 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 12 June 2013 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 24 September 1992 | Active |
47 Adele Street, Motherwell, ML1 2QE | Director | 02 August 1995 | Active |
Ardoch, Norwood Lane, Newport-On-Tay, DD6 8BX | Director | 02 June 2004 | Active |
40a Strathbrock Place, Uphall, EH52 6BN | Director | 02 June 2004 | Active |
7 Coventry Way, Milnathort, Kinross-Shire, KY13 9TD | Director | 11 September 2002 | Active |
Braehead Of Priestgill, Strathaven, ML10 6PS | Director | 30 September 1992 | Active |
81, Bankton Brae, Murieston, Livingston, EH54 9LB | Director | 02 June 2004 | Active |
42 Queen Street, Edinburgh, EH2 3NH | Director | 14 November 2007 | Active |
2 Campbell Avenue, Edinburgh, EH12 6DS | Director | 30 September 1992 | Active |
"Crawick", 2a Balmoral Wynd, Stewarton, KA3 5JL | Director | 02 August 1995 | Active |
219 The Murrays, Edinburgh, EH17 8UN | Director | 04 May 2005 | Active |
18 Gartcows Road, Falkirk, FK1 5QT | Director | 06 May 1998 | Active |
43 Newlands Road, Glasgow, G43 2JH | Director | 30 September 1992 | Active |
Craigilea 22 Bridgend, Duns, TD11 3ER | Director | 30 September 1992 | Active |
Berkeley, Westhill, Inverness, IV1 2BP | Director | 06 May 1998 | Active |
14 Smithycroft, Hamilton, ML3 7UL | Director | 30 September 1992 | Active |
1, Treemain Road, Lower White Craigs, Glasgow, G46 7LE | Director | 06 April 2005 | Active |
14 Greentree Drive, Baillieston, Glasgow, G69 7UW | Director | 26 August 1993 | Active |
The Gables 6 Hallowhill, St Andrews, KY16 8SF | Director | 30 September 1992 | Active |
Community Pharmacy Scotland | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 42, Queen Street, Edinburgh, Scotland, EH2 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-19 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.