NETHERFIELD LEISURE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6SB

Company number SC096794
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address BENNAN COTTAGE LANGLEE ROAD, NEWTON MEARNS, GLASGOW, SCOTLAND, G77 6SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 36,271 ; Satisfaction of charge 13 in full. The most likely internet sites of NETHERFIELD LEISURE LIMITED are www.netherfieldleisure.co.uk, and www.netherfield-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Netherfield Leisure Limited is a Private Limited Company. The company registration number is SC096794. Netherfield Leisure Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of Netherfield Leisure Limited is Bennan Cottage Langlee Road Newton Mearns Glasgow Scotland G77 6sb. . BYRNE, Maureen is a Secretary of the company. BYRNE, James Patrick is a Director of the company. BYRNE, Maureen is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BYRNE, James Patrick

75 years old

Director
BYRNE, Maureen

80 years old

NETHERFIELD LEISURE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 36,271

23 Dec 2015
Satisfaction of charge 13 in full
23 Dec 2015
Satisfaction of charge 11 in full
23 Dec 2015
Satisfaction of charge 10 in full
...
... and 101 more events
18 Feb 1988
Return made up to 31/03/87; full list of members

09 Feb 1988
Accounts for a small company made up to 31 March 1987

19 Jan 1988
Partic of mort/charge 00565

24 Jun 1987
Partic of mort/charge 5846

10 Feb 1987
Accounting reference date extended from 31/01 to 31/03

NETHERFIELD LEISURE LIMITED Charges

10 September 2015
Charge code SC09 6794 0016
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The thistle bar, 70-74 main street, baillieston, glasgow…
3 August 2015
Charge code SC09 6794 0015
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
3 April 2013
Bond & floating charge
Delivered: 16 April 2013
Status: Satisfied on 7 August 2015
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…
5 July 2001
Standard security
Delivered: 24 July 2001
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3F1, 11 randolph gate, randolph road, glasgow…
22 November 2000
Bond & floating charge
Delivered: 30 November 2000
Status: Satisfied on 5 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 October 1997
Standard security
Delivered: 24 October 1997
Status: Satisfied on 23 December 2015
Persons entitled: Bass Brewers Limited
Description: Politician ale house, 1350 maryhill road, glasgow.
17 October 1995
Standard security
Delivered: 24 October 1995
Status: Satisfied on 23 December 2015
Persons entitled: Bass Brewers Limited
Description: The politician, 1350 maryhill road, glasgow, registered…
28 July 1995
Standard security
Delivered: 3 August 1995
Status: Satisfied on 23 December 2015
Persons entitled: Bass Brewers Limited
Description: The royalty bar,144 maryhill road & 2 windsor…
9 June 1995
Bond & floating charge
Delivered: 20 June 1995
Status: Satisfied on 18 April 1997
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
9 March 1994
Standard security
Delivered: 17 March 1994
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The politician public house, 1350 maryhill road, glasgow…
3 May 1988
Standard security
Delivered: 12 May 1988
Status: Satisfied on 20 December 1993
Persons entitled: Tennent Caledonian Breweries Limited
Description: Masonic arms, 62 main street, cumbernauld village…
8 January 1988
Bond & floating charge
Delivered: 19 January 1988
Status: Satisfied on 23 April 1991
Persons entitled: Tennent Caledonian Breweries LTD
Description: The whole property and undertaking…
12 June 1987
Standard security
Delivered: 24 June 1987
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The thornton inn 26 cottar street glasgow.
24 February 1987
Standard security
Delivered: 3 March 1987
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Thornton inn 26/30 cottar street glasgow.
9 February 1987
Standard security
Delivered: 19 February 1987
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: "Masonic arms" 62 main street cumbernauld.
6 May 1986
Bond & floating charge
Delivered: 23 May 1986
Status: Satisfied on 6 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…