AUBERNE ESTATES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC216258
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
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 seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 280,930 . The most likely internet sites of AUBERNE ESTATES LIMITED are www.auberneestates.co.uk, and www.auberne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auberne Estates Limited is a Private Limited Company. The company registration number is SC216258. Auberne Estates Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Auberne Estates Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MCCOLL, Irene is a Director of the company. Secretary MCCOLL, Matthew Brendan has been resigned. Secretary INDEPENDENT REGISTRARS LIMITED has been resigned. Director MCALEER, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCCOLL, Irene
Appointed Date: 28 November 2012
55 years old

Resigned Directors

Secretary
MCCOLL, Matthew Brendan
Resigned: 01 March 2007
Appointed Date: 01 March 2001

Secretary
INDEPENDENT REGISTRARS LIMITED
Resigned: 01 March 2010
Appointed Date: 26 April 2007

Director
MCALEER, Stephen
Resigned: 26 February 2013
Appointed Date: 01 March 2001
73 years old

Persons With Significant Control

Mrs Irene Mccoll
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Irema (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUBERNE ESTATES LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 280,930

15 Mar 2016
Director's details changed for Mrs Irene Mccoll on 1 December 2015
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 69 more events
03 May 2001
Partic of mort/charge *
03 May 2001
Partic of mort/charge *
03 May 2001
Partic of mort/charge *
18 Apr 2001
Partic of mort/charge *
01 Mar 2001
Incorporation

AUBERNE ESTATES LIMITED Charges

17 May 2007
Standard security
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2/l, 33 espedair street, paisley, renfrewshire…
21 May 2004
Standard security
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/1, 32 mckerrell street, paisley REN59843.
23 October 2003
Standard security
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/3, 69 glasgow road, paisley.
26 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12-14 stirling street, denny.
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 townhead terrace, paisley (title number REN86943).
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 rowan street, paisley (title number REN817).
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 rowan street, paisley (title number REN69846).
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat right, 8 espedair street, paisley.
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor left, 7 crossflat crescent, paisley.
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flat right, 4 townhead terrace, paisley.
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 townhead terrace, paisley (title number REN24073).
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 cochrane street, paisley.
24 April 2001
Standard security
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 89 causeyside street, paisley.
11 April 2001
Floating charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…