NIERSITE PROPERTIES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 7NZ

Company number SC084692
Status Active
Incorporation Date 21 September 1983
Company Type Private Limited Company
Address CONDIE & CO, 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 25,500 ; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 25,500 . The most likely internet sites of NIERSITE PROPERTIES LIMITED are www.niersiteproperties.co.uk, and www.niersite-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niersite Properties Limited is a Private Limited Company. The company registration number is SC084692. Niersite Properties Limited has been working since 21 September 1983. The present status of the company is Active. The registered address of Niersite Properties Limited is Condie Co 10 Abbey Park Place Dunfermline Fife Ky12 7nz. . RUBOLINO, Moira Margaret Ann is a Secretary of the company. RUBOLINO, Francesco is a Director of the company. RUBOLINO, Moira Margaret Ann is a Director of the company. Secretary BIRD SEMPLE FYFE IRELAND has been resigned. Secretary RUBOLINO, Francesco has been resigned. Director MCALPINE, John Stevens has been resigned. Director RUBOLINO, Moira Margaret Ann has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
RUBOLINO, Moira Margaret Ann
Appointed Date: 09 December 1992

Director
RUBOLINO, Francesco

72 years old

Director
RUBOLINO, Moira Margaret Ann
Appointed Date: 01 September 2012
73 years old

Resigned Directors

Secretary
BIRD SEMPLE FYFE IRELAND
Resigned: 15 May 1992

Secretary
RUBOLINO, Francesco
Resigned: 09 December 1992
Appointed Date: 01 October 1991

Director
MCALPINE, John Stevens
Resigned: 15 May 1992
88 years old

Director
RUBOLINO, Moira Margaret Ann
Resigned: 09 December 1992
Appointed Date: 01 October 1991
73 years old

NIERSITE PROPERTIES LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 25,500

10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 25,500

09 Apr 2015
Total exemption small company accounts made up to 30 November 2014
16 Jun 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 90 more events
16 Dec 1987
PUC2 10500 ord made 01/12/87

20 Oct 1987
Full accounts made up to 30 November 1986

20 Aug 1986
Full accounts made up to 30 November 1985

17 Jul 1986
Return made up to 31/12/85; full list of members

21 Sep 1983
Incorporation

NIERSITE PROPERTIES LIMITED Charges

28 December 2012
Standard security
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 37-39 george iv bridge, edinburgh.
27 December 2012
Standard security
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 victoria street, kirkwall, orkney OAZ7487.
14 November 2012
Bond & floating charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 September 2012
Floating charge
Delivered: 22 September 2012
Status: Satisfied on 12 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 May 2010
Standard security
Delivered: 13 May 2010
Status: Satisfied on 25 January 2013
Persons entitled: Clydesdale Bank PLC
Description: 31 victoria street kirkwall orkney formerly known as 31 and…
9 May 2006
Standard security
Delivered: 13 May 2006
Status: Satisfied on 25 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises 37/39 george iv bridge, edinburgh.
2 March 2006
Floating charge
Delivered: 16 March 2006
Status: Satisfied on 12 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 October 1997
Standard security
Delivered: 13 October 1997
Status: Satisfied on 24 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop no 39 george iv bridge, edinburgh : shop no 37 george…
2 September 1997
Bond & floating charge
Delivered: 12 September 1997
Status: Satisfied on 17 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 March 1984
Floating charge
Delivered: 16 March 1984
Status: Satisfied on 14 November 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…