MAINLINE DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC218804
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Agnes Hutton Steel on 12 August 2016; Director's details changed for James Leo Chapman on 12 August 2016. The most likely internet sites of MAINLINE DEVELOPMENTS LIMITED are www.mainlinedevelopments.co.uk, and www.mainline-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six 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 5.6 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.Mainline Developments Limited is a Private Limited Company. The company registration number is SC218804. Mainline Developments Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Mainline Developments Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . STEEL, Agnes Hutton is a Secretary of the company. CHAPMAN, James Leo is a Director of the company. STEEL, Agnes Hutton is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEEL, Carolann Forsyth has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
STEEL, Agnes Hutton
Appointed Date: 02 May 2001

Director
CHAPMAN, James Leo
Appointed Date: 02 May 2001
69 years old

Director
STEEL, Agnes Hutton
Appointed Date: 02 May 2001
79 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
STEEL, Carolann Forsyth
Resigned: 01 June 2007
Appointed Date: 02 May 2001
59 years old

MAINLINE DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Aug 2016
Director's details changed for Agnes Hutton Steel on 12 August 2016
12 Aug 2016
Director's details changed for James Leo Chapman on 12 August 2016
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 900

05 May 2016
Director's details changed for Agnes Hutton Steel on 1 May 2016
...
... and 48 more events
01 Oct 2001
Ad 27/08/01--------- £ si 899@1=899 £ ic 1/900
16 Aug 2001
Partic of mort/charge *
23 Jul 2001
Partic of mort/charge *
03 May 2001
Secretary resigned
02 May 2001
Incorporation

MAINLINE DEVELOPMENTS LIMITED Charges

5 April 2006
Standard security
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 0/5, 31 quarrybrae street, glasgow GLA186515.
20 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 15 paidmyre crescent, newton mearns…
22 October 2003
Standard security
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: House 3, 26 faountainwell avenue, sighthill, glasgow…
23 May 2003
Standard security
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming flat 1/1, 2 ravenscraig…
11 March 2003
Standard security
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 glencairn road, paisley--title number REN76819.
24 February 2003
Standard security
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 waulkmill avenue, barrhead--title number REN90832.
4 February 2003
Standard security
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 arbour grove, priesthill road, glasgow--title number…
21 January 2002
Standard security
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24B cedar avenue, johnstone.
15 January 2002
Standard security
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 denmline path, easterhouse,glasgow.
14 January 2002
Standard security
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 rockmount avenue, barrhead.
26 July 2001
Standard security
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 braeside drive, barrhead.
18 July 2001
Bond & floating charge
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…