BEARSDEN HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC098728
Status Active
Incorporation Date 1 May 1986
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
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; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Edward Daly (Jnr) on 5 April 2016. The most likely internet sites of BEARSDEN HOMES LIMITED are www.bearsdenhomes.co.uk, and www.bearsden-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five 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.Bearsden Homes Limited is a Private Limited Company. The company registration number is SC098728. Bearsden Homes Limited has been working since 01 May 1986. The present status of the company is Active. The registered address of Bearsden Homes Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . DALY, Edward is a Secretary of the company. DALY, Eileen is a Director of the company. DALY (JNR), Edward is a Director of the company. Secretary DALY, Eileen has been resigned. Director DALY, Edward has been resigned. Director DALY (JNR), Edward has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DALY, Edward
Appointed Date: 01 November 2012

Director
DALY, Eileen
Appointed Date: 10 April 2012
78 years old

Director
DALY (JNR), Edward
Appointed Date: 26 May 2015
47 years old

Resigned Directors

Secretary
DALY, Eileen
Resigned: 01 November 2012

Director
DALY, Edward
Resigned: 13 February 2012
82 years old

Director
DALY (JNR), Edward
Resigned: 01 November 2012
Appointed Date: 01 November 2012
47 years old

Persons With Significant Control

Mr Edward Daly
Notified on: 7 April 2016
47 years old
Nature of control: Has significant influence or control

BEARSDEN HOMES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
08 Jul 2016
Director's details changed for Mr Edward Daly (Jnr) on 5 April 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Jul 2016
Director's details changed for Mrs Eileen Daly on 5 April 2016
...
... and 101 more events
21 Nov 1988
Return made up to 31/03/87; full list of members

21 Nov 1988
Return made up to 31/03/87; full list of members

21 Sep 1988
Partic of mort/charge 9440

26 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Secretary resigned;director resigned

BEARSDEN HOMES LIMITED Charges

8 February 2010
Standard security
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: South of caledonia road baillieston glasgow LAN149921.
12 June 2007
Standard security
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The steading building at lea farm, cardross DMB78296.
28 November 2005
Standard security
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 361 dyke road, glasgow GLA184427.
22 November 2004
Standard security
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Plot of ground on southeastmost side of ravenshall road…
27 May 2003
Standard security
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Ground north side of barrhill crescent, kilbarchan.
29 May 2002
Standard security
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1,262 acres of ground at braehead road, paisley (title…
6 March 2002
Floating charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
5 September 2000
Standard security
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Area of ground extending to 0.09 hectares at overton road…
13 July 2000
Standard security
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Plots 42 to 47 gartocher road, sandyhills, glasgow.
8 June 2000
Standard security
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Plot 42-47 gartocher road, sandyhills, glasgow.
22 January 1998
Standard security
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 57A burnbank road,hamilton.
22 January 1998
Standard security
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Subjects known as 24 trefoil avenue, shawlands, glasgow.
22 January 1998
Standard security
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 24 trefoil avenue,shawlands,glasgow.
21 January 1997
Standard security
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 5 canniesburn road,bearsden.
5 October 1994
Floating charge
Delivered: 10 October 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…
7 March 1994
Standard security
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Ground on north side or shiskine drive, glasgow.
12 May 1993
Standard security
Delivered: 18 May 1993
Status: Satisfied on 8 September 1995
Persons entitled: Allied Irish Banks PLC
Description: 48 howieshill avenue, cambuslang.
9 June 1992
Standard security
Delivered: 17 June 1992
Status: Satisfied on 28 January 1994
Persons entitled: Allied Irish Banks PLC
Description: Plot of ground at rhindmuir road bailleston glasgow.
14 May 1992
Bond & floating charge
Delivered: 28 May 1992
Status: Satisfied on 15 March 1996
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…
12 September 1988
Standard security
Delivered: 21 September 1988
Status: Satisfied on 19 May 1992
Persons entitled: Allied Irish Banks PLC
Description: Plot of ground at linburn rd. & moor park avenue, glasgow.