Company NameGlasgow Residential Property Services Limited
DirectorsRobin Jamie Lovat and Timothy Edward Lovat
Company StatusActive
Company NumberSC268764
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2004(2 months, 4 weeks after company formation)
Appointment Duration19 years, 7 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address7 Hillcrest Drive
Newton Mearns
Glasgow
G77 5HH
Scotland
Secretary NameMr Robin Jamie Lovat
NationalityBritish
StatusCurrent
Appointed24 October 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Oliver Leonard Lovat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleConsultant Property  Manager
Country of ResidenceUnited States
Correspondence Address39 Beechcroft Avenue
London
NW11 8BJ
Secretary NameMr Oliver Leonard Lovat
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleConsultant Property  Manager
Country of ResidenceUnited States
Correspondence Address39 Beechcroft Avenue
London
NW11 8BJ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglasgow-residential.com

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mr Robin Jamie Lovat
50.00%
Ordinary
75 at £1Mr Timothy Edward Lovat
50.00%
Ordinary

Financials

Year2014
Net Worth£548,914
Current Liabilities£73,943

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

6 August 2019Delivered on: 10 August 2019
Persons entitled: The Aberdeenshire Council

Classification: A registered charge
Particulars: Former new aberdour primary school, elphin street, new aberdour.
Outstanding
4 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 3/1, 22 renfield street, renfrew, PA4 8RN registered in the land register of scotland under title number REN116940.
Outstanding
4 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 3/2, 19 renfield street, renfrew, PA4 8RG registered in the land register of scotland under title number REN112887.
Outstanding
26 October 2015Delivered on: 28 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the right hand house on the third floor of the tenement 19 renfield street, renfrew PA4 8RG together with all common rights and others effeiring thereto which subjects are registered in the land register of scotland under title number REN112887.
Outstanding
19 November 2014Delivered on: 5 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 nethan place, hamilton LAN192751.
Outstanding
14 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1 110 elderslie street glasgow GLA175049.
Outstanding
30 April 2012Delivered on: 12 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1 27 harley street glasgow GLA208574.
Outstanding
23 May 2011Delivered on: 7 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as and forming flat 5, 355 argyle street, glasgow, title number GLA44646.
Outstanding

Filing History

17 December 2020Director's details changed for Mr Timothy Edward Lovat on 5 December 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 August 2019Registration of charge SC2687640008, created on 6 August 2019 (24 pages)
9 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Satisfaction of charge SC2687640006 in full (1 page)
27 July 2018Satisfaction of charge SC2687640004 in full (1 page)
21 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge SC2687640007 in full (1 page)
21 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
2 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 150
(6 pages)
2 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 150
(6 pages)
28 April 2016Satisfaction of charge 2 in full (1 page)
28 April 2016Satisfaction of charge 2 in full (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 November 2015Registration of charge SC2687640007, created on 4 November 2015 (6 pages)
5 November 2015Registration of charge SC2687640006, created on 4 November 2015 (6 pages)
5 November 2015Registration of charge SC2687640006, created on 4 November 2015 (6 pages)
5 November 2015Registration of charge SC2687640006, created on 4 November 2015 (6 pages)
5 November 2015Registration of charge SC2687640007, created on 4 November 2015 (6 pages)
5 November 2015Registration of charge SC2687640007, created on 4 November 2015 (6 pages)
28 October 2015Registration of charge SC2687640005, created on 26 October 2015 (7 pages)
28 October 2015Registration of charge SC2687640005, created on 26 October 2015 (7 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(5 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(5 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 December 2014Registration of charge SC2687640004, created on 19 November 2014 (7 pages)
5 December 2014Registration of charge SC2687640004, created on 19 November 2014 (7 pages)
10 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150
(14 pages)
10 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150
(14 pages)
10 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150
(14 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 150
(5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 150
(5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 150
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 03/06/09; full list of members (4 pages)
23 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Particulars of contract relating to shares (3 pages)
12 November 2008Appointment terminated director and secretary oliver lovat (1 page)
12 November 2008Ad 24/10/08\gbp si 147@1=147\gbp ic 3/150\ (3 pages)
12 November 2008Particulars of contract relating to shares (3 pages)
12 November 2008Secretary appointed robin jamie lovat (1 page)
12 November 2008Appointment terminated director and secretary oliver lovat (1 page)
12 November 2008Secretary appointed robin jamie lovat (1 page)
12 November 2008Ad 24/10/08\gbp si 147@1=147\gbp ic 3/150\ (3 pages)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Registered office changed on 25/02/2008 from c/o tenon 2 blythswood square glasgow G2 4AD (1 page)
25 February 2008Registered office changed on 25/02/2008 from c/o tenon 2 blythswood square glasgow G2 4AD (1 page)
14 June 2007Return made up to 03/06/07; no change of members (7 pages)
14 June 2007Return made up to 03/06/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 03/06/05; full list of members (7 pages)
13 July 2005Return made up to 03/06/05; full list of members (7 pages)
12 July 2005Ad 03/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 July 2005Ad 03/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (18 pages)
3 June 2004Incorporation (18 pages)