UKBizDB.co.uk

THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Capella Building (tenth Floor), 60 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Director22 October 2013Active
1 Victoria Park Corner, Glasgow, G14 9NZ

Director06 March 1997Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary06 March 1997Active
Flat 2, 190 West George Street, Glasgow, G2 2NR

Director06 March 1997Active
7 Causewayhead Road, Bridge Of Allan, FK9 5EG

Director01 May 2000Active
241 Nithsdale Road, Glasgow, G41 5PY

Director01 May 1999Active
11 Douglasmuir Gardens, Milngavie, Glasgow, G62 7RZ

Director06 March 1997Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director06 March 1997Active
5 Galachlaw Shot, Edinburgh, EH10 7JF

Director27 March 2000Active
4 Broom Place, St Francis Gardens,Newlands, Glasgow, G43 2TL

Director06 March 1997Active
5 Victoria Lane, Newton Mearns, Glasgow, G77 5TP

Director06 March 1997Active
12/3 Whistlefield Court, 2 Canniesburn Road, Bearsden, G61 1PX

Director06 March 1997Active
20 Hathaway Drive, Giffnock, Glasgow, G46 7AE

Director06 March 1997Active
17 Huntly Avenue, Giffnock, Glasgow, G46 6LW

Director06 March 1997Active
11b Mansheugh Road, Fenwick, Kilmarnock, KA3 6AN

Director06 March 1997Active
The Old House, 14 Main Road, Castlehead, PA2 6AJ

Director06 March 1997Active
2 Rattray Loan, Edinburgh, EH10 5TQ

Director06 March 1997Active
133 Broomhill Drive, Glasgow, G11 7NB

Director01 May 1998Active
Roseneath, 6 Montgomery Drive, Giffnock, Glasgow, G46 6PY

Director06 March 1997Active
18 Havelock Street, Helensburgh, G84 7HB

Director06 March 1997Active
26a Belmont Drive, Giffnock, Glasgow, G46 7PA

Director06 March 1997Active
33 Mulben Crescent, Crookston, Glasgow, G53 7EJ

Director22 October 1998Active
3 Barnhill Drive, Mearnskirk, Glasgow, G77 5FY

Director01 May 1997Active
11 Islay Drive, Newton Mearns, Glasgow, G77 6UD

Director06 March 1997Active
Son Serra 36 Birkdale Crescent, Westerwood Cumbernauld, Glasgow, G68 0JZ

Director05 January 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type dormant.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.