About

Registered Number: SC236122
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 22 Kilmardinny Avenue, Bearsden, Glasgow, G61 3NS,

 

St. Enoch Properties Ltd was founded on 30 August 2002 and are based in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies director is listed as Speekenbrink, Helen Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPEEKENBRINK, Helen Sandra 30 August 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 22 September 2016
AA01 - Change of accounting reference date 28 January 2016
MR04 - N/A 03 October 2015
MR04 - N/A 03 October 2015
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 August 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 15 April 2004
410(Scot) - N/A 14 October 2003
225 - Change of Accounting Reference Date 13 October 2003
363s - Annual Return 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
410(Scot) - N/A 13 September 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 02 October 2003 Fully Satisfied

N/A

Bond & floating charge 09 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.