LUCY BLAIR PROPERTIES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC190768
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address MCLAY, MCALISTER & MCGIBBON LLP, 145 ST. VINCENT STREET, GLASGOW, G2 5JF
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 sixty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of LUCY BLAIR PROPERTIES LTD. are www.lucyblairproperties.co.uk, and www.lucy-blair-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucy Blair Properties Ltd is a Private Limited Company. The company registration number is SC190768. Lucy Blair Properties Ltd has been working since 03 November 1998. The present status of the company is Active. The registered address of Lucy Blair Properties Ltd is Mclay Mcalister Mcgibbon Llp 145 St Vincent Street Glasgow G2 5jf. . CONGALTON, Brian is a Director of the company. Secretary CONGALTON, Linda Jean has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CONGALTON, Brian
Appointed Date: 03 November 1998
69 years old

Resigned Directors

Secretary
CONGALTON, Linda Jean
Resigned: 05 January 2016
Appointed Date: 03 November 1998

Nominee Secretary
REID, Brian
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Nominee Director
MABBOTT, Stephen
Resigned: 03 November 1998
Appointed Date: 03 November 1998
74 years old

Persons With Significant Control

Mr Brian Congalton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LUCY BLAIR PROPERTIES LTD. Events

14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

05 Jan 2016
Termination of appointment of Linda Jean Congalton as a secretary on 5 January 2016
05 Jan 2016
Director's details changed for Mr Brian Congalton on 5 January 2016
...
... and 59 more events
13 Jan 1999
New secretary appointed
13 Jan 1999
New director appointed
03 Nov 1998
Director resigned
03 Nov 1998
Secretary resigned
03 Nov 1998
Incorporation

LUCY BLAIR PROPERTIES LTD. Charges

6 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The studio, garden row, dunure, ayr AYR5474.
5 July 2007
Standard security
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/17 the anchorage, harbour view, dunure AYR5471.
22 July 2005
Standard security
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dwellinghouse situated 2 up left at twenty four fyvie…
13 June 2005
Standard security
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The flatted dwellinghouse situated 1 up right at 34…
29 April 2005
Standard security
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/2 at 18 ashmore road, glasgow.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/1, 4 nethercairn road, mansewood, glasgow, gla 85292.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2/1, 23 fieldhead drive, eastwood, glasgow gla 53335.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/1, 36 parkneuk road, mansewood, glasgow gla 50784.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/1, 7 nethercairn road, mansewood, glasgow gla 31388.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2/2, 62 parkneuk road, mansewood, glasgow gla 22801.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/1, 23 nethercairn road, mansewood, glasgow gla 76890.
9 February 2004
Standard security
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 up eastmost, 23 fieldhead drive, eastwood, glasgow.
30 January 2003
Standard security
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 up left, 4 nethercairn road, mansewood, glasgow--title…
26 November 2002
Standard security
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost house on the second floor at 62 parkneuk road…
27 September 2002
Standard security
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/l, 7 nethercairn road, mansewood, glasgow.
24 January 2002
Standard security
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/l, 36 parkneuk road, mansewood, glasgow.
30 October 2001
Standard security
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/l, 23 nethercairn road, glasgow.
19 December 2000
Standard security
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3/5 rhannan road, glasgow.
1 September 2000
Bond & floating charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…