About

Registered Number: SC160734
Date of Incorporation: 29/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 9 Glasgow Road, Paisley, PA1 3QS

 

Based in the United Kingdom, City Lets (Glasgow) Ltd was registered on 29 September 1995, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this organisation are Stewart, Janette, Stewart, Alyson Jane, Stewart, Gary, Stewart, Norman Mcculloch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Alyson Jane 11 March 2009 - 1
STEWART, Gary 11 March 2009 - 1
STEWART, Norman Mcculloch 29 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Janette 29 September 1995 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
MR04 - N/A 19 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
CH01 - Change of particulars for director 29 September 2017
CH03 - Change of particulars for secretary 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 23 June 2017
MR04 - N/A 07 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 28 October 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 19 July 2000
410(Scot) - N/A 23 March 2000
363s - Annual Return 24 November 1999
410(Scot) - N/A 06 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 01 November 1996
RESOLUTIONS - N/A 29 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 March 2000 Fully Satisfied

N/A

Standard security 28 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.