NATHENVIEW LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC269961
Status In Administration
Incorporation Date 28 June 2004
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
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 seventy-three events have happened. The last three records are Administrator's progress report This document is being processed and will be available in 5 days. ; Statement of administrator's deemed proposal; Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A). The most likely internet sites of NATHENVIEW LTD. are www.nathenview.co.uk, and www.nathenview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 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.Nathenview Ltd is a Private Limited Company. The company registration number is SC269961. Nathenview Ltd has been working since 28 June 2004. The present status of the company is In Administration. The registered address of Nathenview Ltd is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . QADIR, Abdul is a Secretary of the company. Secretary BAIG, Noman has been resigned. Secretary HANIF, Qasim has been resigned. Secretary NAWAZ, Amir has been resigned. Secretary PATON, Donald has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAIG, Noman has been resigned. Director HANIF, Qasim Gibrail Humayun has been resigned. Director NAWAZ, Amir has been resigned. Director PATON, Donald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QADIR, Abdul
Appointed Date: 01 May 2015

Resigned Directors

Secretary
BAIG, Noman
Resigned: 02 February 2006
Appointed Date: 28 June 2004

Secretary
HANIF, Qasim
Resigned: 01 April 2015
Appointed Date: 01 December 2009

Secretary
NAWAZ, Amir
Resigned: 08 December 2008
Appointed Date: 16 August 2006

Secretary
PATON, Donald
Resigned: 10 May 2013
Appointed Date: 06 July 2010

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 June 2004
Appointed Date: 28 June 2004

Director
BAIG, Noman
Resigned: 02 February 2006
Appointed Date: 28 June 2004
55 years old

Director
HANIF, Qasim Gibrail Humayun
Resigned: 01 May 2015
Appointed Date: 01 December 2009
35 years old

Director
NAWAZ, Amir
Resigned: 01 January 2009
Appointed Date: 01 July 2004
59 years old

Director
PATON, Donald
Resigned: 21 June 2013
Appointed Date: 28 June 2004
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 June 2004
Appointed Date: 28 June 2004

NATHENVIEW LTD. Events

24 Mar 2017
Administrator's progress report
This document is being processed and will be available in 5 days.

02 Nov 2016
Statement of administrator's deemed proposal
17 Oct 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
17 Oct 2016
Statement of administrator's proposal
13 Sep 2016
Registered office address changed from Hanison Business Centre 567 Cathcart Road Glasgow Lanarkshire G42 8SG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 September 2016
...
... and 63 more events
08 Jul 2004
New secretary appointed;new director appointed
08 Jul 2004
Ad 28/06/04--------- £ si 998@1=998 £ ic 2/1000
30 Jun 2004
Director resigned
30 Jun 2004
Secretary resigned
28 Jun 2004
Incorporation

NATHENVIEW LTD. Charges

23 April 2010
Standard security
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole of 67 main street, airdrie, title numbers…
18 March 2010
Standard security
Delivered: 29 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 22 turfholm lesmahagow lan 123352.
18 March 2010
Standard security
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Dwellinhouse plot 37 riverview lesmahagow and forming 10…
18 March 2010
Standard security
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 67 main street plains by airdrie LAN176893 and further…
18 March 2010
Standard security
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 24 & 26 boswell square hillington park glasgow ren 45049.
5 March 2010
Floating charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…
1 May 2009
Standard security
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Nicolson & Macleod Limited
Description: Flat 0/3 220 wallace street glasgow GLA186764.
1 May 2009
Standard security
Delivered: 12 May 2009
Status: Satisfied on 4 May 2010
Persons entitled: Nicolson & Macleod Limited Other
Description: 26 boswell square hillington park glasgow REN45049.
29 April 2009
Standard security
Delivered: 8 May 2009
Status: Satisfied on 24 December 2009
Persons entitled: Nicolson & Macleod Limited
Description: The square & stable houses at hafton, dunoon ARG6584.
27 April 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Nicolson & Macleod Limited
Description: 4/22 220 wallace street, glasgow GLA186111.
11 August 2008
Standard security
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 24 boswell square, hillington industrial estate, glasgow…
15 September 2004
Standard security
Delivered: 17 September 2004
Status: Satisfied on 23 April 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 & 22 turfholm, lesmahagow, lanark LAN123352.
8 September 2004
Floating charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…