Background WavePink WaveYellow Wave

NG PROPERTY (SCOTLAND) LIMITED (SC251415)

NG PROPERTY (SCOTLAND) LIMITED (SC251415) is an active UK company. incorporated on 19 June 2003. with registered office in Springburn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NG PROPERTY (SCOTLAND) LIMITED has been registered for 22 years. Current directors include BANNIGAN, Carmen, COOPER, Lynne, HARTNESS, Robert Bryan and 4 others.

Company Number
SC251415
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Ned Donaldson House, Springburn, G21 4LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANNIGAN, Carmen, COOPER, Lynne, HARTNESS, Robert Bryan, MILLER, Pauline, ROSSINE, Catherine Mary, SATTI, Gino, THORBURN, John Wallace
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NG PROPERTY (SCOTLAND) LIMITED

NG PROPERTY (SCOTLAND) LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Springburn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NG PROPERTY (SCOTLAND) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

SC251415

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

NORTH GLASGOW MANAGEMENT SERVICES LIMITED
From: 19 June 2003To: 18 September 2012
Contact
Address

Ned Donaldson House 50 Reid House Street Springburn, G21 4LS,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

HARTNESS, Robert Bryan

Active
Ned Donaldson House, SpringburnG21 4LS
Secretary
Appointed 07 Jul 2008

BANNIGAN, Carmen

Active
Ned Donaldson House, SpringburnG21 4LS
Born May 1978
Director
Appointed 16 Feb 2022

COOPER, Lynne

Active
Ned Donaldson House, SpringburnG21 4LS
Born October 1979
Director
Appointed 03 Mar 2016

HARTNESS, Robert Bryan

Active
Ned Donaldson House, SpringburnG21 4LS
Born March 1963
Director
Appointed 07 Jul 2008

MILLER, Pauline

Active
Ned Donaldson House, SpringburnG21 4LS
Born January 1956
Director
Appointed 05 Sept 2025

ROSSINE, Catherine Mary

Active
Ned Donaldson House, SpringburnG21 4LS
Born July 1952
Director
Appointed 25 Jul 2025

SATTI, Gino

Active
Ned Donaldson House, SpringburnG21 4LS
Born August 1961
Director
Appointed 25 Jul 2025

THORBURN, John Wallace

Active
Ned Donaldson House, SpringburnG21 4LS
Born January 1958
Director
Appointed 25 Jul 2025

BRADLEY, Margaret Donnelly

Resigned
94 Colonsay, East KilbrideG74 2HG
Secretary
Appointed 19 Jun 2003
Resigned 08 Jul 2008

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Jun 2003
Resigned 19 Jun 2003

BRADLEY, Margaret Donnelly

Resigned
Ned Donaldson House, SpringburnG21 4LS
Born September 1944
Director
Appointed 19 Jun 2003
Resigned 26 Jul 2010

COWAN, David

Resigned
Ned Donaldson House, SpringburnG21 4LS
Born March 1963
Director
Appointed 19 Jun 2003
Resigned 01 Dec 2014

HAZLETT, Sharon

Resigned
Ned Donaldson House, SpringburnG21 4LS
Born June 1972
Director
Appointed 05 Jun 2014
Resigned 03 Mar 2016

NUGENT, Steven

Resigned
Ned Donaldson House, SpringburnG21 4LS
Born July 1965
Director
Appointed 25 Jul 2011
Resigned 31 May 2013

TAMBURRINI, Robert John

Resigned
Ned Donaldson House, SpringburnG21 4LS
Born June 1953
Director
Appointed 19 Jun 2003
Resigned 26 Jul 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Jun 2003
Resigned 19 Jun 2003
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Made Up Date
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 September 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Made Up Date
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Made Up Date
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Made Up Date
17 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Made Up Date
9 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Accounts With Made Up Date
23 February 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
225Change of Accounting Reference Date
Legacy
2 July 2003
287Change of Registered Office
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Incorporation Company
19 June 2003
NEWINCIncorporation