INDUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

INDUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC227346

Incorporation date

25/01/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Finlay House 10-14 West Nile Street, Glasgow G1 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon28/05/2012
Notice of move from Administration to Dissolution
dot icon31/01/2012
Administrator's progress report
dot icon21/12/2011
Notice of extension of period of Administration
dot icon04/07/2011
Administrator's progress report
dot icon01/12/2010
Administrator's progress report
dot icon01/12/2010
Notice of extension of period of Administration
dot icon11/06/2010
Administrator's progress report
dot icon25/01/2010
Statement of administrator's proposal
dot icon11/12/2009
Appointment of an administrator
dot icon11/12/2009
Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2009-12-11
dot icon22/04/2009
Return made up to 25/01/09; full list of members
dot icon21/11/2008
Return made up to 25/01/08; full list of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from 2/6 west george street glasgow G2 2PQ
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/09/2008
Total exemption small company accounts made up to 2006-11-30
dot icon09/05/2007
Return made up to 25/01/07; full list of members
dot icon07/06/2006
Return made up to 25/01/06; full list of members
dot icon07/06/2006
Secretary's particulars changed;director's particulars changed
dot icon07/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/06/2006
Total exemption small company accounts made up to 2004-11-30
dot icon10/03/2005
Partic of mort/charge *
dot icon07/02/2005
Return made up to 25/01/05; full list of members
dot icon07/02/2005
Secretary's particulars changed;director's particulars changed
dot icon04/02/2005
Partic of mort/charge *
dot icon04/02/2005
Accounting reference date shortened from 31/01/05 to 30/11/04
dot icon27/01/2005
Partic of mort/charge *
dot icon22/01/2005
Partic of mort/charge *
dot icon20/01/2005
Partic of mort/charge *
dot icon06/01/2005
Partic of mort/charge *
dot icon16/12/2004
Partic of mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon17/11/2004
Dec mort/charge *
dot icon15/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon20/10/2004
Secretary's particulars changed;director's particulars changed
dot icon28/08/2004
Partic of mort/charge *
dot icon14/07/2004
Memorandum and Articles of Association
dot icon19/05/2004
Partic of mort/charge *
dot icon18/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/04/2004
Resolutions
dot icon24/02/2004
Return made up to 25/01/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/11/2003
Partic of mort/charge *
dot icon13/11/2003
Registered office changed on 13/11/03 from: 7 park quadrant glasgow G3 6BS
dot icon23/10/2003
Partic of mort/charge *
dot icon25/09/2003
Partic of mort/charge *
dot icon28/08/2003
Partic of mort/charge *
dot icon28/08/2003
Partic of mort/charge *
dot icon28/08/2003
Partic of mort/charge *
dot icon28/08/2003
Partic of mort/charge *
dot icon28/08/2003
Partic of mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon26/02/2003
Partic of mort/charge *
dot icon12/02/2003
Return made up to 25/01/03; full list of members
dot icon12/02/2003
Secretary's particulars changed;director's particulars changed
dot icon13/09/2002
Partic of mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Secretary resigned
dot icon24/05/2002
Partic of mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon17/04/2002
Partic of mort/charge *
dot icon29/01/2002
Secretary resigned
dot icon25/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2007
dot iconLast change occurred
30/11/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2007
dot iconNext account date
30/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Robert Newing
Director
25/01/2002 - Present
15
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
25/01/2002 - 25/01/2002
8526
Bailey, Tracey Sharon
Director
01/08/2002 - Present
1
Newing, Paul Robert
Secretary
01/08/2002 - Present
4
Newing, William Stephen Chandler
Secretary
25/01/2002 - 01/08/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUS PROPERTIES LIMITED

INDUS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at C/O BEGBIES TRAYNOR, Finlay House 10-14 West Nile Street, Glasgow G1 2PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUS PROPERTIES LIMITED?

toggle

INDUS PROPERTIES LIMITED is currently Dissolved. It was registered on 25/01/2002 and dissolved on 28/08/2012.

Where is INDUS PROPERTIES LIMITED located?

toggle

INDUS PROPERTIES LIMITED is registered at C/O BEGBIES TRAYNOR, Finlay House 10-14 West Nile Street, Glasgow G1 2PP.

What does INDUS PROPERTIES LIMITED do?

toggle

INDUS PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for INDUS PROPERTIES LIMITED?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.