STOURBRIDGE PROPERTIES (GLASGOW) LIMITED
Active - Proposal to Strike off (when checked on 1 Feb 2016)
Address
STOURBRIDGE PROPERTIES (GLASGOW) LIMITED
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Classification:
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
(4,058 companies also use this postcode, this might be a mail forwarding service address)
Development of building projects
Legal Information
Company Registration No.:
SC218253
Incorporation Date:
20 Apr 2001
Financial Year End:
30 Jun
Capital:
£1.00
on 18 May 2015
For period ending:
30 Jun 2015
Filed on:
26 Oct 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
20 Apr 2015
Filed on:
18 May 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
30 Jun 2015 | 30 Jun 2014 | 30 Jun 2013 | |
---|---|---|---|
Cash at bank: | £40,432 | £64,382 | |
Debtors: | £27,331 | ||
Creditors due within one year: | -£1 | £40,431 | £3,787,019 |
Total Assets less Current Liabilities: | £1 | £1 | -£3,695,306 |
Shareholders Funds / Net Worth: | £1 | £1 | -£145,306 |
Full details in: | 2015 Accounts | 2014 Accounts | 2013 Accounts |
Recently Filed Documents - 60 available
- Annual Accounts For Year Ended 30 Jun 15 - £4.99
- Annual Return As At 20 Apr 15 (not accounts) - £4.99
- Annual Accounts For Year Ended 30 Jun 14 - £4.99
- Annual Return As At 20 Apr 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 30 Jun 13 - £4.99
Directors and Secretaries
Neil Barnes | |
30 May 2001 ⇒ Present ( 16 Years ) | Director |
Derek Sayer | |
30 May 2001 ⇒ Present ( 16 Years ) | Director |
Christopher Wood | |
1 Jan 2006 ⇒ Present ( 12 Years ) | Company Secretary |
Charges / mortgages against this Company
THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY
-
OUTSTANDING
on
11 May 2007
THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNATION OF RENTS
-
OUTSTANDING
on
5 May 2007
BRISTOL & WEST PLC
STANDARD SECURITY
-
OUTSTANDING
on
12 Aug 2004
BRISTOL & WEST PLC
BOND & FLOATING CHARGE
-
OUTSTANDING
on
16 Apr 2003
Previous Company Names
LOTHIAN FIFTY (806) LIMITED
Changed 30 May 2001
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Jun 2015 | 26 Oct 2015 | 4 |
30 Jun 2014 | 17 Nov 2014 | 5 |
30 Jun 2013 | 26 Mar 2014 | 9 |
30 Jun 2013 | 30 Jun 2013 | 0 |
30 Jun 2012 | 14 Jan 2013 | 7 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Jun 15
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- REGENT SQUARE ESTATES MANAGEMENT LIMITED
- REGENT SQUARE ESTATES LIMITED
- STOURBRIDGE PROPERTIES LIMITED
- MONARCH (SCI) LIMITED
- ACCOUNTAX SERVICES LIMITED
- More...
Companies With Same Post Code
- GENERAL MILLS BERWICK LIMITED
- FOOD CERTIFICATION (SCOTLAND) LIMITED
- SHIN-ETSU HANDOTAI EUROPE LIMITED
- VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED
- BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED
- More...
Activity
This company viewed 1 time in the last few years