Palace Property (falkirk) Limited GLASGOW


Palace Property (Falkirk) Limited was officially closed on 2018-11-13. Palace Property (falkirk) was a private limited company that could have been found at 21 Blythswood Square, Glasgow, G2 4BL, SCOTLAND. The company (officially started on 2007-01-05) was run by 1 director.
Director Alasdair I. who was appointed on 16 March 2015.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). As stated in the CH database, there was a name alteration on 2007-03-19 and their previous name was Milsamco (no. 123). The last confirmation statement was sent on 2017-12-22 and last time the accounts were sent was on 31 March 2017. 2016-01-05 is the date of the most recent annual return.

Palace Property (falkirk) Limited Address / Contact

Office Address 21 Blythswood Square
Town Glasgow
Post code G2 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314133
Date of Incorporation Fri, 5th Jan 2007
Date of Dissolution Tue, 13th Nov 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Sat, 5th Jan 2019
Last confirmation statement dated Fri, 22nd Dec 2017

Company staff

Alasdair I.

Position: Director

Appointed: 16 March 2015

Malcolm M.

Position: Secretary

Appointed: 18 February 2017

Resigned: 30 November 2017

Malcolm M.

Position: Director

Appointed: 02 February 2017

Resigned: 29 December 2017

Alison I.

Position: Director

Appointed: 01 February 2008

Resigned: 08 August 2015

Alasdair I.

Position: Director

Appointed: 05 March 2007

Resigned: 31 January 2008

Kathleen H.

Position: Secretary

Appointed: 05 March 2007

Resigned: 17 February 2017

Allan H.

Position: Director

Appointed: 05 March 2007

Resigned: 28 March 2017

Miller Samuel Corporate Services Limited

Position: Nominee Director

Appointed: 05 January 2007

Resigned: 05 March 2007

Miller Samuel Company Secretaries Limited

Position: Nominee Director

Appointed: 05 January 2007

Resigned: 05 March 2007

Miller Samuel Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2007

Resigned: 05 March 2007

People with significant control

Allan H.

Notified on 5 January 2017
Ceased on 1 February 2017
Nature of control: 25-50% shares

Company previous names

Milsamco (no. 123) March 19, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, November 2018
Free Download (1 page)

Company search

Advertisements