CRESTLINK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3AH

Company number SC121638
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address RES ASSOCIATES LTD, 5 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Director's details changed for John Robert Mcgregor Gardner on 14 December 1990. The most likely internet sites of CRESTLINK LIMITED are www.crestlink.co.uk, and www.crestlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestlink Limited is a Private Limited Company. The company registration number is SC121638. Crestlink Limited has been working since 28 November 1989. The present status of the company is Active. The registered address of Crestlink Limited is Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3ah. . GARDNER, Gary is a Secretary of the company. GARDNER, John Robert Mcgregor is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARDNER, Gary
Appointed Date: 14 December 1990

Director
GARDNER, John Robert Mcgregor
Appointed Date: 14 December 1990
78 years old

Persons With Significant Control

Mr John Gardner
Notified on: 11 November 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CRESTLINK LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Nov 2016
Director's details changed for John Robert Mcgregor Gardner on 14 December 1990
21 Oct 2016
Satisfaction of charge 6 in full
21 Oct 2016
Satisfaction of charge 10 in full
...
... and 92 more events
25 Oct 1990
Partic of mort/charge 12003

18 Sep 1990
Partic of mort/charge 10239

29 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1989
Registered office changed on 29/11/89 from: 142 queen street glasgow G1 3BU

28 Nov 1989
Incorporation

CRESTLINK LIMITED Charges

10 June 2013
Charge code SC12 1638 0016
Delivered: 19 June 2013
Status: Satisfied on 21 October 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects at broad street, glasgow GLA110882 and anderson…
29 October 2002
Standard security
Delivered: 4 November 2002
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Anderson house, 10 brook street, glasgow.
17 October 2002
Standard security
Delivered: 28 October 2002
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 115 neilston road, paisley.
24 October 2001
Standard security
Delivered: 29 October 2001
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground situated to the south of and bounded by the…
10 March 2000
Standard security
Delivered: 21 March 2000
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 38, colinslee works, neilston road, paisley.
28 February 1997
Standard security
Delivered: 18 March 1997
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots or areas of ground in the parish of riccarton and…
28 February 1997
Standard security
Delivered: 10 March 1997
Status: Satisfied on 1 April 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots or areas of ground in the parish of riccarton,ayr…
7 December 1994
Standard security
Delivered: 14 December 1994
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory at broad street, bridgeton gla 96931.
5 October 1994
Standard security
Delivered: 7 October 1994
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 brown street, glasgow registered under title number gla…
7 January 1992
Standard security
Delivered: 21 January 1992
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at neidpath road east,whitecraigsren 48738.
3 January 1992
Standard security
Delivered: 21 January 1992
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 131/133 minerva street,glasgow.
7 January 1991
Standard security
Delivered: 22 January 1991
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3.58 acres southeast side of paton street glasgow gla 73681.
4 October 1990
Standard security
Delivered: 25 October 1990
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 114 union street glasgow gla 50829 & gla 50828.
5 September 1990
Floating charge
Delivered: 18 September 1990
Status: Satisfied on 21 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…