This company is commonly known as The Shareholding & Investment (property) Limited. The company was founded 27 years ago and was given the registration number SC173264. The firm's registered office is in GLASGOW. You can find them at Capella Building (tenth Floor), 60 York Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED |
---|---|---|
Company Number | : | SC173264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Capella Building (tenth Floor), 60 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX | Director | 22 October 2013 | Active |
1 Victoria Park Corner, Glasgow, G14 9NZ | Director | 06 March 1997 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Secretary | 06 March 1997 | Active |
Flat 2, 190 West George Street, Glasgow, G2 2NR | Director | 06 March 1997 | Active |
7 Causewayhead Road, Bridge Of Allan, FK9 5EG | Director | 01 May 2000 | Active |
241 Nithsdale Road, Glasgow, G41 5PY | Director | 01 May 1999 | Active |
11 Douglasmuir Gardens, Milngavie, Glasgow, G62 7RZ | Director | 06 March 1997 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 06 March 1997 | Active |
5 Galachlaw Shot, Edinburgh, EH10 7JF | Director | 27 March 2000 | Active |
4 Broom Place, St Francis Gardens,Newlands, Glasgow, G43 2TL | Director | 06 March 1997 | Active |
5 Victoria Lane, Newton Mearns, Glasgow, G77 5TP | Director | 06 March 1997 | Active |
12/3 Whistlefield Court, 2 Canniesburn Road, Bearsden, G61 1PX | Director | 06 March 1997 | Active |
20 Hathaway Drive, Giffnock, Glasgow, G46 7AE | Director | 06 March 1997 | Active |
17 Huntly Avenue, Giffnock, Glasgow, G46 6LW | Director | 06 March 1997 | Active |
11b Mansheugh Road, Fenwick, Kilmarnock, KA3 6AN | Director | 06 March 1997 | Active |
The Old House, 14 Main Road, Castlehead, PA2 6AJ | Director | 06 March 1997 | Active |
2 Rattray Loan, Edinburgh, EH10 5TQ | Director | 06 March 1997 | Active |
133 Broomhill Drive, Glasgow, G11 7NB | Director | 01 May 1998 | Active |
Roseneath, 6 Montgomery Drive, Giffnock, Glasgow, G46 6PY | Director | 06 March 1997 | Active |
18 Havelock Street, Helensburgh, G84 7HB | Director | 06 March 1997 | Active |
26a Belmont Drive, Giffnock, Glasgow, G46 7PA | Director | 06 March 1997 | Active |
33 Mulben Crescent, Crookston, Glasgow, G53 7EJ | Director | 22 October 1998 | Active |
3 Barnhill Drive, Mearnskirk, Glasgow, G77 5FY | Director | 01 May 1997 | Active |
11 Islay Drive, Newton Mearns, Glasgow, G77 6UD | Director | 06 March 1997 | Active |
Son Serra 36 Birkdale Crescent, Westerwood Cumbernauld, Glasgow, G68 0JZ | Director | 05 January 1998 | Active |
Morton Fraser Macroberts Llp | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Macroberts Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Excel House, 30 Semple Street, Edinburgh, United Kingdom, EH3 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.