COMSTOCK LANDHOLDINGS LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2RH

Company number SC195768
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address 50 DRYMEN ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 2RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of COMSTOCK LANDHOLDINGS LIMITED are www.comstocklandholdings.co.uk, and www.comstock-landholdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Comstock Landholdings Limited is a Private Limited Company. The company registration number is SC195768. Comstock Landholdings Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Comstock Landholdings Limited is 50 Drymen Road Bearsden Glasgow Lanarkshire G61 2rh. . ADAMS, Sandra Dorothy is a Secretary of the company. ADAMS, Gordon Hugh is a Director of the company. ADAMS, Sandra Dorothy is a Director of the company. MORRIS, George Greg is a Director of the company. MORRIS, Grace Elizabeth, Dr is a Director of the company. Secretary MITCHELL, Helen Brown has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, Sandra Dorothy
Appointed Date: 03 April 2003

Director
ADAMS, Gordon Hugh
Appointed Date: 23 April 1999
79 years old

Director
ADAMS, Sandra Dorothy
Appointed Date: 23 April 1999
78 years old

Director
MORRIS, George Greg
Appointed Date: 23 April 1999
88 years old

Director
MORRIS, Grace Elizabeth, Dr
Appointed Date: 23 April 1999
86 years old

Resigned Directors

Secretary
MITCHELL, Helen Brown
Resigned: 02 April 2003
Appointed Date: 23 April 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Persons With Significant Control

Mrs Sandra Dorothy Adams
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

COMSTOCK LANDHOLDINGS LIMITED Events

21 Apr 2017
Confirmation statement made on 11 April 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

06 Oct 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 44 more events
02 May 1999
New director appointed
02 May 1999
New director appointed
26 Apr 1999
New secretary appointed
26 Apr 1999
Secretary resigned
23 Apr 1999
Incorporation

COMSTOCK LANDHOLDINGS LIMITED Charges

10 April 2001
Standard security
Delivered: 26 April 2001
Status: Satisfied on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.2 acres of land at hamilton western expansion area.
6 July 2000
Assignation
Delivered: 20 July 2000
Status: Satisfied on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right title and interest to receive payments made to…
6 July 2000
Assignation
Delivered: 20 July 2000
Status: Satisfied on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the company's interest in the overage…
12 October 1999
Bond & floating charge
Delivered: 18 October 1999
Status: Satisfied on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 May 1999
Floating charge
Delivered: 8 June 1999
Status: Satisfied on 3 November 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…