BYSTONE ESTATES LIMITED
GLAAGOW

Hellopages » Glasgow City » Glasgow City » G2 6TS
Company number SC100979
Status Active
Incorporation Date 22 September 1986
Company Type Private Limited Company
Address SUITE 409, 4TH FLOOR, BALTIC CHAMBERS 50 WELLINGTON STREET, GLAAGOW, G2 6TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 208 . The most likely internet sites of BYSTONE ESTATES LIMITED are www.bystoneestates.co.uk, and www.bystone-estates.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 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bystone Estates Limited is a Private Limited Company. The company registration number is SC100979. Bystone Estates Limited has been working since 22 September 1986. The present status of the company is Active. The registered address of Bystone Estates Limited is Suite 409 4th Floor Baltic Chambers 50 Wellington Street Glaagow G2 6ts. . GRIER, Heather Anne is a Secretary of the company. HOWISON, Caroline Margaret is a Director of the company. HOWISON, Geoffrey Allan is a Director of the company. Director HOWISON, Edith Ruth Margaret has been resigned. The company operates in "Development of building projects".


Current Directors


Director
HOWISON, Caroline Margaret
Appointed Date: 11 February 1987
64 years old

Director

Resigned Directors

Director
HOWISON, Edith Ruth Margaret
Resigned: 01 May 1991
98 years old

Persons With Significant Control

Mr Geoffrey Allan Howison
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BYSTONE ESTATES LIMITED Events

10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 208

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 208

...
... and 121 more events
19 Feb 1987
New secretary appointed
10 Feb 1987
Registered office changed on 10/02/87 from: 292 st vincent street glasgow G2 5TQ
26 Nov 1986
Company name changed lycidas (120) LIMITED\certificate issued on 26/11/86
22 Sep 1986
Incorporation
17 Sep 1986
Certificate of Incorporation

BYSTONE ESTATES LIMITED Charges

5 November 2007
Standard security
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 kelburn business park, greenock road, port glasgow…
18 October 2004
Standard security
Delivered: 25 October 2004
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 13, queenslie industrial estate, 120 stepps road…
22 June 1998
Standard security
Delivered: 26 June 1998
Status: Satisfied on 10 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 52-58 victoria road & 9 butterfield place,glasgow.
7 April 1998
Standard security
Delivered: 14 April 1998
Status: Satisfied on 10 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 464 pollokshaws road,glasgow.
1 September 1997
Standard security
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 & 23 woodside place,glasgow`.
15 May 1997
Standard security
Delivered: 23 May 1997
Status: Satisfied on 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: First,second & third floor flats at 20 port street,stirling.
15 May 1997
Standard security
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20/21 woodside place,glasgow.
12 June 1990
Standard security
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 43/49 john finnie street, kilmarnock.
28 July 1989
Standard security
Delivered: 8 August 1989
Status: Satisfied on 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 113/119 high street lanark (no lan 40399).
13 April 1989
Standard security
Delivered: 28 April 1989
Status: Satisfied on 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 401/403 victoria road glasgow gla 32875.
31 March 1989
Standard security
Delivered: 17 March 1989
Status: Satisfied on 26 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 8/16 west portland st troon.
6 March 1989
Standard security
Delivered: 17 March 1989
Status: Satisfied on 8 February 2006
Description: 107/109 & 111 high st lanark lan 34191 & lan 19131.
3 March 1989
Standard security
Delivered: 17 March 1989
Status: Satisfied on 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 8/16 west portland st troon.
3 March 1989
Standard security
Delivered: 17 March 1989
Status: Satisfied on 23 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 west blackhall street greenock lan 35204.
3 March 1989
Standard security
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110/112 king st kilmarnock.
3 March 1989
Standard security
Delivered: 17 March 1989
Status: Satisfied on 23 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 king st kilmarnock.
3 March 1989
Standard security
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 & 73 milngavie road, bearsden dmb 9361.
3 March 1989
Standard security
Delivered: 17 March 1989
Status: Satisfied on 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 221A st john's road, corstorphine, edinburgh.
30 September 1988
Bond & floating charge
Delivered: 10 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…