SUREHOME PROPERTY LTD
Overview
| Company Name | SUREHOME PROPERTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC313764 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUREHOME PROPERTY LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SUREHOME PROPERTY LTD located?
| Registered Office Address | 1313 Argyle Street G3 8TL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUREHOME PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| RENTSURE LETTING LIMITED | Mar 13, 2009 | Mar 13, 2009 |
| GLASGOW SOUTH PROPERTY CENTRE LIMITED | Dec 20, 2006 | Dec 20, 2006 |
What are the latest accounts for SUREHOME PROPERTY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SUREHOME PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Preetpal Kaur Sandhu as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 10 Allison Street Queens Park Glasgow G42 8NN on Aug 03, 2011 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Harminder Singh Sandhu as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Charan Singh Gill as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed rentsure letting LIMITED\certificate issued on 30/11/10 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John William Mackay Wilson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SUREHOME PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Charan Singh | Director | Argyle Street G3 8TL Glasgow 1313 Scotland | Scotland | British | 53910180003 | |||||
| SANDHU, Harminder Singh | Director | Argyle Street G3 8TL Glasgow 1313 Scotland | Scotland | British | 162075280001 | |||||
| SANDHU, Preetpal Kaur | Director | Argyle Street G3 8TL Glasgow 1313 Scotland | Scotland | British | 154605340001 | |||||
| WRIGHT, Melanie | Secretary | 14 Glebe Wynd G71 8QT Bothwell Lanarkshire | British | 116560720001 | ||||||
| WILSON, John William Mackay | Director | Camstradden Drive West Bearsden G61 4AJ Glasgow 2 | Scotland | British | 117658930002 | |||||
| WRIGHT, David John | Director | 221 Nithsdale Road G71 8QT Glasgow | Scotland | Scottish | 150990980001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0