LILYBANK TERRACE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC315541
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LILYBANK TERRACE LIMITED are www.lilybankterrace.co.uk, and www.lilybank-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine 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.Lilybank Terrace Limited is a Private Limited Company. The company registration number is SC315541. Lilybank Terrace Limited has been working since 29 January 2007. The present status of the company is Active. The registered address of Lilybank Terrace Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. LAW, Jonathan Malcolm is a Director of the company. PORTER, Derek is a Director of the company. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
LAW, Jonathan Malcolm
Appointed Date: 29 January 2007
55 years old

Director
PORTER, Derek
Appointed Date: 29 January 2007
72 years old

Resigned Directors

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 29 January 2007

Director
CLAPHAM, Mari Alexander
Resigned: 07 February 2011
Appointed Date: 29 January 2007
69 years old

Persons With Significant Control

Tosca Glasgow Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Credential Residential Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

LILYBANK TERRACE LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
05 Oct 2016
Full accounts made up to 31 December 2015
05 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

29 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 44 more events
14 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Mar 2007
Accounting reference date extended from 31/01/08 to 31/03/08
07 Mar 2007
Alterations to a floating charge
06 Mar 2007
Partic of mort/charge *
29 Jan 2007
Incorporation

LILYBANK TERRACE LIMITED Charges

3 June 2011
Standard security
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1, 2, 3, and 4 lilybank terrace glasgow GLA156169.
27 May 2011
Bond & floating charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 2009
Deed of confirmation
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2007
Standard security
Delivered: 23 March 2007
Status: Satisfied on 14 January 2015
Persons entitled: Credential Holdings Limited
Description: 1-4 lilybank terrace, glasgow.
14 March 2007
Standard security
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Credential Residential Finance Limited
Description: 1-4 lilybank terrace, glasgow.
14 March 2007
Standard security
Delivered: 21 March 2007
Status: Satisfied on 14 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as and forming numbers 1, 2, 3 and 4…
28 February 2007
Floating charge
Delivered: 15 March 2007
Status: Satisfied on 14 January 2015
Persons entitled: Credential Holdings Limited
Description: Undertaking and all property and assets present and future…
28 February 2007
Floating charge
Delivered: 6 March 2007
Status: Satisfied on 16 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…