LESURETEC LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC131147
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Satisfaction of charge 16 in full; Satisfaction of charge 21 in full; Satisfaction of charge 18 in full. The most likely internet sites of LESURETEC LIMITED are www.lesuretec.co.uk, and www.lesuretec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby 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.Lesuretec Limited is a Private Limited Company. The company registration number is SC131147. Lesuretec Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Lesuretec Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . DI CIACCA, Remo is a Secretary of the company. DI CIACCA, Lidia is a Director of the company. DI CIACCA, Remo is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director DI CIACCA, Anna has been resigned. Director DI CIACCA, Claudia has been resigned. Director DI CIACCA, Stefania has been resigned. Director DICIACCA, Domenico has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DI CIACCA, Remo
Appointed Date: 12 April 1991

Director
DI CIACCA, Lidia
Appointed Date: 12 July 1992
64 years old

Director
DI CIACCA, Remo
Appointed Date: 12 July 1992
63 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
DI CIACCA, Anna
Resigned: 13 April 2016
Appointed Date: 25 June 2015
88 years old

Director
DI CIACCA, Claudia
Resigned: 04 November 2016
Appointed Date: 25 June 2015
56 years old

Director
DI CIACCA, Stefania
Resigned: 04 November 2016
Appointed Date: 25 June 2015
31 years old

Director
DICIACCA, Domenico
Resigned: 12 July 1992
Appointed Date: 12 April 1991
89 years old

Nominee Director
WAUGH, Joanne
Resigned: 12 April 1991
Appointed Date: 12 April 1991

LESURETEC LIMITED Events

20 Feb 2017
Satisfaction of charge 16 in full
20 Feb 2017
Satisfaction of charge 21 in full
20 Feb 2017
Satisfaction of charge 18 in full
20 Feb 2017
Satisfaction of charge 9 in full
20 Feb 2017
Satisfaction of charge 10 in full
...
... and 119 more events
01 May 1991
New director appointed
01 May 1991
New secretary appointed

18 Apr 1991
Secretary resigned

18 Apr 1991
Director resigned

12 Apr 1991
Incorporation

LESURETEC LIMITED Charges

1 February 2017
Charge code SC13 1147 0029
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All and whole the subjects known as and forming 43 bridge…
1 February 2017
Charge code SC13 1147 0028
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All and whole the subjects known as and forming units a-d…
1 February 2017
Charge code SC13 1147 0027
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All and whole the subjects known as and forming unit a at…
26 January 2017
Charge code SC13 1147 0030
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
2 November 2016
Charge code SC13 1147 0026
Delivered: 17 November 2016
Status: Satisfied on 20 February 2017
Persons entitled: Lowry Capital Limited
Description: Various properties registered in the land register of…
27 October 2016
Charge code SC13 1147 0025
Delivered: 2 November 2016
Status: Satisfied on 3 February 2017
Persons entitled: Lowry Capital Limited
Description: Contains floating charge…
15 February 2008
Standard security
Delivered: 21 February 2008
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 115, 117 & 119 high street, dunfermline-title number…
15 October 2007
Standard security
Delivered: 23 October 2007
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 bridge street, linwood, paisley.
22 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot or area of ground lying to the south west side of…
11 March 2005
Standard security
Delivered: 23 March 2005
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 118-120 high street, falkirk STG10222.
3 November 2004
Standard security
Delivered: 18 November 2004
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 reform street, dundee--title number ANG25361.
27 October 2004
Standard security
Delivered: 12 November 2004
Status: Satisfied on 13 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 high street & 54 bank street, dumfries DMF1911.
27 October 2004
Standard security
Delivered: 11 November 2004
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 229 union street, aberdeen (title number ABN37450).
25 October 2004
Standard security
Delivered: 11 November 2004
Status: Satisfied on 13 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 scott street, perth (title number PTH8061).
2 July 2004
Standard security
Delivered: 9 July 2004
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 1807 (otherwise 1801-1807) paisley…
21 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 neilston road, paisley REN105173.
23 December 2003
Standard security
Delivered: 6 January 2004
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 high street, johnstone REN3616.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 59A & 59B clippens road, linwood REN112617.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 59C & 59D clippens road, linwood REN112621.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 county place, paisley REN42434.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 county place, paisley REN103046.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 moss street, paisley REN46650.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 county place, paisley REN71381.
3 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 neilston road, paisley REN22462.
24 September 2003
Bond & floating charge
Delivered: 6 October 2003
Status: Satisfied on 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2001
Standard security
Delivered: 12 June 2001
Status: Satisfied on 30 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 county place, paisley.
4 April 2001
Floating charge
Delivered: 11 April 2001
Status: Satisfied on 26 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 October 1992
Standard security
Delivered: 28 October 1992
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at kilbarchan, renfrew.
19 August 1992
Standard security
Delivered: 4 September 1992
Status: Satisfied on 30 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 & 4 county place, paisley.