Company NameThird Road Properties Ltd
Company StatusActive
Company NumberSC525083
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Molinari
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland
Director NameMr Calvin Molinari
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(1 day after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland
Director NameMr Declan Molinari
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(1 day after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland

Location

Registered Address30 Tobago Street
Glasgow
G40 2RH
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches7 other UK companies use this postal address

Shareholders

162 at £1Joseph Molinari
40.50%
Ordinary
96 at £1Joseph Molinari
24.00%
Ordinary A
69 at £1Calvin Molinari
17.25%
Ordinary
69 at £1Declan Molinari
17.25%
Ordinary
2 at £1Calvin Molinari
0.50%
Ordinary A
2 at £1Declan Molinari
0.50%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 October 2020Registered office address changed from Radleigh House 1 Golf Road Glasgow G76 7HU Scotland to 30 Tobago Street Glasgow G40 2RH on 28 October 2020 (1 page)
27 October 2020Registered office address changed from 30 Tobago Street Glasgow G40 2RH Scotland to Radleigh House 1 Golf Road Glasgow G76 7HU on 27 October 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 October 2019Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 30 Tobago Street Glasgow G40 2RH on 21 October 2019 (1 page)
12 August 2019Registered office address changed from 30 Tobago Street Forsyth Glazing Glasgow G40 2RH United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 12 August 2019 (1 page)
12 July 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG United Kingdom to 30 Tobago Street Forsyth Glazing Glasgow G40 2RH on 12 July 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 February 2016Appointment of Mr Calvin Molinari as a director on 26 January 2016 (2 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
(5 pages)
15 February 2016Appointment of Mr Calvin Molinari as a director on 26 January 2016 (2 pages)
15 February 2016Appointment of Mr Declan Molinari as a director on 26 January 2016 (2 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
(5 pages)
15 February 2016Appointment of Mr Declan Molinari as a director on 26 January 2016 (2 pages)
10 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 400
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 400
(3 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)