Scs Retail Properties Limited, Kilmacolm

Scs Retail Properties Limited is a private limited company. Once, it was named Glenford Limited (it was changed on 2014-02-06). Registered at C/O Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Kilmacolm PA13 4LE, this 14 years old firm was incorporated on 2009-12-10 and is categorised as "buying and selling of own real estate" (SIC: 68100).
1 director can be found in this company: Mohammed R. (appointed on 01 October 2019).
About
Name: Scs Retail Properties Limited
Number: SC369996
Incorporation date: 2009-12-10
End of financial year: 31 March
 
Address: C/o Murray Stewart Fraser Limited
2.2, 2 Lyle Buildings
Kilmacolm
PA13 4LE
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
Scs Retail Holdings Limited
2 October 2019
Address 279 Bath Street, Glasgow, G2 4JL, Scotland
Legal authority Limited Company
Legal form Scs Retail Holdings Limited
Country registered Scotland
Place registered Companies House
Registration number Sc579649
Nature of control: 75,01-100% shares
Suman C.
28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Amardeep R.
1 January 2017 - 28 June 2018
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31
Current Assets 120,899 113,972 100,280 27,229 11,641 411,055 333,504
Total Assets Less Current Liabilities 94,618 226,366 532,284 1,418,420 1,073,964 1,666,131 1,435,688
Number Shares Allotted - - 1 100 - - -
Fixed Assets 421,082 609,940 - 1,476,508 1,260,812 - -
Shareholder Funds 94,618 198,694 - 1,013,812 466,181 - -
Tangible Fixed Assets 421,082 609,940 898,371 1,476,508 1,260,812 - -

The due date for Scs Retail Properties Limited confirmation statement filing is 2019-11-06. The last one was filed on 2018-10-23. The due date for a subsequent annual accounts filing is 31 December 2019. Last accounts filing was submitted for the time period up until 31 March 2018.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/08/30. New Address: 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE. Previous address: 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY
filed on: 30th, August 2023 | address
Free Download (2 pages)