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
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999
Persons With Significant Control
COMSTOCK LANDHOLDINGS LIMITED Events
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…