Company NameGlasgow City Properties Limited
Company StatusActive
Company NumberSC405740
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Denis Callaghan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Martin Callaghan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMs Julie Marie Callaghan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr James Callaghan
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Telephone0141 3346638
Telephone regionGlasgow

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1James Callaghan
33.33%
Ordinary
1 at £1Julie Callaghan
33.33%
Ordinary
1 at £1Martin Callaghan
33.33%
Ordinary

Financials

Year2014
Net Worth£432
Cash£6,071
Current Liabilities£182,684

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

25 June 2022Delivered on: 12 July 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 81 hardgate drive, glasgow, G51 4XW. Title number GLA45557.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjets known as and forming 200 chrinside road, glasgow, G52 2LQ being the north-west most dwellinghous on the upper floor of the block 200 and 202 chirnside road aforesaid; which subjects hereby disponed are more partiularly described in and disponded in the second place by and shown hatched on the plan annexed and signed as relative to feu dispostition by the western heritable investment company limited with consent of george harris in favour of the wesleyan and general assurance society dated twenty-third june and recorded in the division of the general register of sasines applicable to the county of barony and regality of glasgow on seventh november, both months in the year ninteen hundred and sixty.
Outstanding
12 February 2022Delivered on: 3 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3/2, 4 albion gate, glasgow.
Outstanding
22 January 2022Delivered on: 2 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3/2 4 albion gate, glasgow.
Outstanding
18 January 2022Delivered on: 18 January 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 130 mingulay street, glasgow, G22 7EA. Title number GLA49369.
Outstanding
7 October 2020Delivered on: 3 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/2, 46 springhill gardens, glasgow and being the subjects registered in the land register of scotland under title number GLA16520.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8/3, block 1, 490 argyle street, glasgow, G2 8AJ being the whole subjects registered in the land register of scotland under title number GLA209035.
Outstanding
25 January 2023Delivered on: 6 February 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 19 crookstonhill path, glasgow, G52 3LR being the whole subjects registered in the land register of scotland under title number GLA186588.
Outstanding
7 December 2022Delivered on: 7 December 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 604 edinburgh road, glasgow, G33 3QA. Title number: GLA72714.
Outstanding
19 November 2022Delivered on: 22 November 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/1 80 ark lane, glasgow, G31 2NG being the whole subjects registered in the land register of scotland under title number GLA136651.
Outstanding
18 November 2022Delivered on: 22 November 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/2 19 dunchatten street, glasgow, G31 2NH being the subjects registered in the land register under title number GLA75253.
Outstanding
15 October 2022Delivered on: 17 October 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 drumreoch drive, glasgow, G42 0EP being the whole subjects registered in the land register of scotland under title number GLA40107.
Outstanding
27 September 2022Delivered on: 28 September 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 93 jedworth avenue, glasgow, G15 7QL being the whole subjects registered in the land register of scotland under title number GLA145415.
Outstanding
27 September 2022Delivered on: 28 September 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 229 milroad drive, glasgow, G40 2AH being the subjects registered in the land register of scotland under title number GLA176934.
Outstanding
6 September 2022Delivered on: 9 September 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The subjects known as and forming 36 orchard street, ballieston, glasgow, G69 7XA being the whole subjects registered in the land register of scotland under title number LAN172417.
Outstanding
18 August 2022Delivered on: 23 August 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 142 tresta road, glasgow, and being the subjects registered in the land register if scotland under title number GLA93683.
Outstanding
23 March 2020Delivered on: 30 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 109 armadale street, glasgow being the subjects registered in the land register of scotland under title number GLA78418.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 3/2, 27 byres road, glasgow, G11 5RD. Title number GLA2071.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 0/2, 82 london road, glasgow, G1 5NP. Title number GLA165786.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 1/2, 82 london road, glasgow, G1 5NP. Title number GLA166588.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 3/2, 46 springhill gardens, glasgow, G41 2EY. Title number GLA16520.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 2/2, 65 ferry road, glasgow, G3 6QD. Title number GLA155655.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 1/2, 64 old dumbarton road, glasgow, G3 8RE. Title number GLA124516.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 2/3, 66 hillfoot street, glasgow, G31 2NQ. Title number GLA187399.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 3/2, 4 albion gate, glasgow, G1 1HF. Title number GLA42716.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 3/2, 53 ingleby drive, glasgow, G31 2PX. Title number GLA10764.
Outstanding
29 June 2022Delivered on: 14 July 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 2/1, 109 armadale street, glasgow, G31 2QB. Title number: GLA78418.
Outstanding
4 September 2020Delivered on: 28 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1/2 64 old dumbarton road, glasgow registered in the land register of scotland under title number GLA124516.
Outstanding

Filing History

22 January 2021Registered office address changed from Tay House Spaces 300 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 22 January 2021 (1 page)
9 November 2020Registered office address changed from Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP to Tay House Spaces 300 Bath Street Glasgow G2 4JR on 9 November 2020 (1 page)
4 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
27 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2015Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages)
13 March 2015Secretary's details changed for Mr James Callaghan on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR to Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP on 13 March 2015 (1 page)
13 March 2015Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Ms Julie Callaghan on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR to Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP on 13 March 2015 (1 page)
13 March 2015Secretary's details changed for Mr James Callaghan on 13 March 2015 (1 page)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(6 pages)
28 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
19 August 2011Incorporation (25 pages)
19 August 2011Incorporation (25 pages)