About

Registered Number: SC209184
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 6 Hunter Street, East Kilbride, Glasgow, G74 4LZ

 

Founded in 2000, The Property Store (East Kilbride) Ltd has its registered office in Glasgow, it has a status of "Active". Robb, Lorraine, Allen, Morag Clare, Mcgee, Margaret, Robb, Keith Macdonald are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, Lorraine 17 July 2000 - 1
ALLEN, Morag Clare 17 July 2000 14 April 2015 1
MCGEE, Margaret 31 March 2011 31 July 2013 1
ROBB, Keith Macdonald 31 March 2011 06 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 26 August 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 02 July 2019
PSC04 - N/A 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
AA01 - Change of accounting reference date 04 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
RESOLUTIONS - N/A 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
SH08 - Notice of name or other designation of class of shares 19 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 25 April 2011
AP01 - Appointment of director 25 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 24 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.