CHARTMOUNT LANDHOLDINGS LIMITED
GLASGOW CHARTMOUNT MINING LIMITED GRANT MINING LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC142574
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
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 ninety-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 3 in full; Registration of charge SC1425740005, created on 11 January 2017. The most likely internet sites of CHARTMOUNT LANDHOLDINGS LIMITED are www.chartmountlandholdings.co.uk, and www.chartmount-landholdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartmount Landholdings Limited is a Private Limited Company. The company registration number is SC142574. Chartmount Landholdings Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Chartmount Landholdings Limited is 272 Bath Street Glasgow Scotland G2 4jr. . GRANT, William Watt is a Secretary of the company. GRANT, Mark Watt is a Director of the company. GRANT, William Watt is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director GRANT, William Watt has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRANT, William Watt
Appointed Date: 15 March 1993

Director
GRANT, Mark Watt
Appointed Date: 15 March 1993
52 years old

Director
GRANT, William Watt
Appointed Date: 26 November 1997
55 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 15 March 1993
Appointed Date: 10 February 1993

Director
GRANT, William Watt
Resigned: 11 February 1996
Appointed Date: 15 March 1993
55 years old

Nominee Director
MABBOTT, Stephen
Resigned: 15 March 1993
Appointed Date: 10 February 1993
74 years old

Persons With Significant Control

Mr William Watt Grant
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Watt Grant
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTMOUNT LANDHOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Feb 2017
Satisfaction of charge 3 in full
25 Jan 2017
Registration of charge SC1425740005, created on 11 January 2017
16 Dec 2016
Registration of charge SC1425740004, created on 6 December 2016
30 Nov 2016
Satisfaction of charge 2 in full
...
... and 84 more events
26 Feb 1993
Company name changed galebay LIMITED\certificate issued on 01/03/93
23 Feb 1993
Nc inc already adjusted 19/02/93
23 Feb 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1993
Incorporation

CHARTMOUNT LANDHOLDINGS LIMITED Charges

11 January 2017
Charge code SC14 2574 0005
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Farms and lands of burnhead, avonbridge, falkirk. STG35939.
6 December 2016
Charge code SC14 2574 0004
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Farm and lands of burnhead, avonbridge, falkirk SRG35939.
10 October 2011
Standard security
Delivered: 14 October 2011
Status: Satisfied on 16 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects lying to the west of the road from blackbridge…
21 September 2011
Bond & floating charge
Delivered: 7 October 2011
Status: Satisfied on 30 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
22 September 2006
Standard security
Delivered: 2 October 2006
Status: Satisfied on 1 November 2011
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Subjectsn lying to the west of the road from blackridge to…