HAZLEDENE (STRAWBERRYBANK) LIMITED
GLASGOW NORTHINVEST (STRAWBERRYBANK) LIMITED SF 3027 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC292314
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address THE CA'D'ORA, 45 GORDON STREET, GLASGOW, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Dr Nicola Baille on 18 April 2016. The most likely internet sites of HAZLEDENE (STRAWBERRYBANK) LIMITED are www.hazledenestrawberrybank.co.uk, and www.hazledene-strawberrybank.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Cathcart Rail Station is 3 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.Hazledene Strawberrybank Limited is a Private Limited Company. The company registration number is SC292314. Hazledene Strawberrybank Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Hazledene Strawberrybank Limited is The Ca D Ora 45 Gordon Street Glasgow Glasgow G1 3pe. . BAILLE, Nicola, Dr is a Secretary of the company. SHAW, Mark David is a Director of the company. Secretary KEY, Caroline Gillian has been resigned. Secretary WHEELER, Michael Arthur Clive has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director SHAW, James has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAILLE, Nicola, Dr
Appointed Date: 15 July 2012

Director
SHAW, Mark David
Appointed Date: 09 December 2005
56 years old

Resigned Directors

Secretary
KEY, Caroline Gillian
Resigned: 15 July 2012
Appointed Date: 20 November 2008

Secretary
WHEELER, Michael Arthur Clive
Resigned: 20 November 2008
Appointed Date: 13 January 2006

Secretary
SF SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 26 October 2005

Director
SHAW, James
Resigned: 28 February 2010
Appointed Date: 09 December 2005
80 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 09 December 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Mark David Shaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Hazledene Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HAZLEDENE (STRAWBERRYBANK) LIMITED Events

08 Dec 2016
Confirmation statement made on 26 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Secretary's details changed for Dr Nicola Baille on 18 April 2016
18 Apr 2016
Director's details changed for Mr Mark David Shaw on 18 April 2016
19 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 50 more events
27 Jan 2006
New director appointed
27 Jan 2006
Director resigned
27 Jan 2006
Secretary resigned
19 Jan 2006
Company name changed sf 3027 LIMITED\certificate issued on 19/01/06
26 Oct 2005
Incorporation

HAZLEDENE (STRAWBERRYBANK) LIMITED Charges

25 March 2011
Standard security
Delivered: 1 April 2011
Status: Satisfied on 21 January 2014
Persons entitled: Manchester Securities Corp
Description: All and whole the subjects known as 17 and 19 justice mill…
23 August 2010
Standard security
Delivered: 27 August 2010
Status: Satisfied on 21 January 2014
Persons entitled: Rezidor Park UK Limited
Description: 17 & 19 justice mill lane aberdeen and 66, 68 and 70…
5 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 25 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: 17 & 19 justice mill lane and 66,68 & 70 hardgate, aberdeen…
19 October 2007
Assignation of bank account
Delivered: 2 November 2007
Status: Satisfied on 21 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: The company's present and future right, title and interest…
19 October 2007
Bond & floating charge
Delivered: 1 November 2007
Status: Satisfied on 21 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…
19 October 2007
Assignment of hotel contract
Delivered: 1 November 2007
Status: Satisfied on 21 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: Right, title and interest in and to the international…
29 June 2006
Standard security
Delivered: 1 July 2006
Status: Satisfied on 1 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 & 19 justice mill lane, aberdeen ABN47390.
17 April 2006
Standard security
Delivered: 21 April 2006
Status: Satisfied on 24 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 66, 68 and 70 hardgate…
17 April 2006
Standard security
Delivered: 21 April 2006
Status: Satisfied on 1 November 2007
Persons entitled: Awg Property Limited
Description: 66, 68 & 70 hardgate, aberdeen ABN58678 ABN12005 ABN1276.
29 March 2006
Bond & floating charge
Delivered: 11 April 2006
Status: Satisfied on 1 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…