ESTEEM LETTINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC466276
Status Active
Incorporation Date 20 December 2013
Company Type Private Limited Company
Address BALTIC CHAMBERS SUITE 401-403, 50 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HJ
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 thirty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016. The most likely internet sites of ESTEEM LETTINGS LIMITED are www.esteemlettings.co.uk, and www.esteem-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten 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 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esteem Lettings Limited is a Private Limited Company. The company registration number is SC466276. Esteem Lettings Limited has been working since 20 December 2013. The present status of the company is Active. The registered address of Esteem Lettings Limited is Baltic Chambers Suite 401 403 50 Wellington Street Glasgow Scotland G2 6hj. . SIDDIQUE, Saimah Zarrin is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SIDDIQUE, Saimah Zarrin
Appointed Date: 20 December 2013
46 years old

ESTEEM LETTINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
26 Jul 2016
Registration of charge SC4662760030, created on 22 July 2016
25 Jul 2016
Registration of charge SC4662760017, created on 22 July 2016
...
... and 27 more events
25 Jul 2016
Registration of charge SC4662760007, created on 22 July 2016
16 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

20 Dec 2013
Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

ESTEEM LETTINGS LIMITED Charges

22 July 2016
Charge code SC46 6276 0030
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 116 cook street dysart, kirkcaldy KY1 2UZ registered in the…
22 July 2016
Charge code SC46 6276 0029
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 106 small street, lochgelly KY5 9AX registered in the land…
22 July 2016
Charge code SC46 6276 0028
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 47 myrtle crescent, kirkcaldy K2 5DY registered in the land…
22 July 2016
Charge code SC46 6276 0027
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Meadow filling station, 50 main street crosshill lochgelly…
22 July 2016
Charge code SC46 6276 0026
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 44 linton lane, kirkcaldy KY2 6LF registered in the land…
22 July 2016
Charge code SC46 6276 0025
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 kelso place, kirkcaldy KY2 5BG registered in the land…
22 July 2016
Charge code SC46 6276 0024
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 258 high street, kirkcaldy KY1 1LA registered in the land…
22 July 2016
Charge code SC46 6276 0023
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The shop premises at 45 high street, kirkcaldy KY1 1LL…
22 July 2016
Charge code SC46 6276 0022
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 421 high street, kirkcaldy KY1 2SG registered in the land…
22 July 2016
Charge code SC46 6276 0021
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The ground floor premises 260 high street, kirkcaldy…
22 July 2016
Charge code SC46 6276 0020
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First floor shop premises 252 high street, kirkcaldy KY1…
22 July 2016
Charge code SC46 6276 0019
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The ground floor shop premises 137 high street, burntisland…
22 July 2016
Charge code SC46 6276 0018
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The first floor shop premises at 258 high street, kirkcaldy…
22 July 2016
Charge code SC46 6276 0017
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 hatton green, glenrothes KY7 4SD registered in the land…
22 July 2016
Charge code SC46 6276 0016
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4, 6 and 8 dunnikier road, kirkcaldy registered in the land…
22 July 2016
Charge code SC46 6276 0015
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 108B commercial street, kirkcaldy KY1 2NX registered in the…
22 July 2016
Charge code SC46 6276 0014
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11 arran crescent, kirkcaldy KY2 6DJ registered in the land…
22 July 2016
Charge code SC46 6276 0013
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 21-23 whytescauseway, kirkcaldy KY1 1XF registered in the…
22 July 2016
Charge code SC46 6276 0012
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 45 westwood avenue, kirkcaldy KY1 3JA registered in the…
22 July 2016
Charge code SC46 6276 0011
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 97B victoria road, torry, aberdeen registered in the land…
22 July 2016
Charge code SC46 6276 0010
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 birnam road, kirkcaldy KY2 6RH registered in the land…
22 July 2016
Charge code SC46 6276 0009
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 thornhill drive, kirkcaldy KY2 5BH registered in the land…
22 July 2016
Charge code SC46 6276 0008
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Olympia arcade, 16 high street, kirkcaldy KY1 1LU and…
22 July 2016
Charge code SC46 6276 0007
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 165A links street, kirkcaldy KY1 1QR registered in the land…
22 July 2016
Charge code SC46 6276 0006
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 kelso place, kirkcaldy KY2 5BG registered in the land…
22 July 2016
Charge code SC46 6276 0005
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 kelso place, kirkcaldy KY2 5BG registered in the land…
22 July 2016
Charge code SC46 6276 0004
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 kelso place, kirkcaldy KY2 5BG registered in the land…
22 July 2016
Charge code SC46 6276 0003
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 86 dunmore street, dundee DD3 0EE registered in the land…
22 July 2016
Charge code SC46 6276 0002
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 69 dollar crescent, kirkcaldy KY2 6NY registered in the…
12 July 2016
Charge code SC46 6276 0001
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…