NEILSTRA DEVELOPMENTS LIMITED
GLASGOW NEILSTRA (CONSTRUCTION) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC097306
Status In Administration
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
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 sixty-eight events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Administrator's progress report. The most likely internet sites of NEILSTRA DEVELOPMENTS LIMITED are www.neilstradevelopments.co.uk, and www.neilstra-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight 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.Neilstra Developments Limited is a Private Limited Company. The company registration number is SC097306. Neilstra Developments Limited has been working since 14 February 1986. The present status of the company is In Administration. The registered address of Neilstra Developments Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . BROCK, Craig is a Director of the company. BROCK, Elaine Ross is a Director of the company. BROCK, Lindsay Crawford is a Director of the company. Secretary HENRY, Gordon William has been resigned. Director BROCK, Margot Crawford has been resigned. Director HENRY, Gordon William has been resigned. Director LINDSAY, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROCK, Craig

81 years old

Director
BROCK, Elaine Ross
Appointed Date: 01 April 2005
42 years old

Director
BROCK, Lindsay Crawford
Appointed Date: 01 September 2009
45 years old

Resigned Directors

Secretary
HENRY, Gordon William
Resigned: 28 September 2011

Director
BROCK, Margot Crawford
Resigned: 04 October 1997
80 years old

Director
HENRY, Gordon William
Resigned: 28 September 2011
Appointed Date: 26 September 1997
72 years old

Director
LINDSAY, William
Resigned: 14 November 2005
Appointed Date: 26 November 1997
88 years old

NEILSTRA DEVELOPMENTS LIMITED Events

24 Feb 2017
Notice of extension of period of Administration
27 Jan 2017
Administrator's progress report
12 Aug 2016
Administrator's progress report
09 Feb 2016
Notice of extension of period of Administration
03 Feb 2016
Notice of appointment of replacement/additional administrator
...
... and 158 more events
03 Apr 1987
Accounting reference date extended from 99/99 to 31/07
29 Aug 1986
Registered office changed on 29/08/86 from: 24 castle street edinburgh EH2 3JQ
29 Aug 1986
Secretary resigned;director resigned
29 Aug 1986
New secretary appointed;new director appointed

20 Aug 1986
Company name changed haltop LIMITED\certificate issued on 20/08/86

NEILSTRA DEVELOPMENTS LIMITED Charges

12 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The prism building, scottish enterprise technology park…
12 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 22 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Telford pavilion, todd campus, west of scotland science…
12 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cst pavilion, kelvin campus, west of scotland science park…
12 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Block k, todd campus, west of scotland science park…
12 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Thomson pavilion, todd campus, west of scotland science…
12 November 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40-74 brand street, glasgow GLA140922.
26 June 2007
Floating charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 March 2004
Standard security
Delivered: 24 March 2004
Status: Satisfied on 30 November 2007
Persons entitled: Northern Rock PLC
Description: The property on the west side of the junction of james watt…
18 March 2004
Standard security
Delivered: 24 March 2004
Status: Satisfied on 30 November 2007
Persons entitled: Northern Rock PLC
Description: The subjects forming block k, todd campus, west of scotland…
18 March 2004
Standard security
Delivered: 24 March 2004
Status: Satisfied on 30 November 2007
Persons entitled: Northern Rock PLC
Description: The subjects forming block h, todd campus, west of scotland…
17 March 2004
Standard security
Delivered: 24 March 2004
Status: Satisfied on 30 November 2007
Persons entitled: Northern Rock PLC
Description: The subjects on the north side of brand street, glasgow…
17 March 2004
Standard security
Delivered: 24 March 2004
Status: Satisfied on 30 November 2007
Persons entitled: Northern Rock PLC
Description: The property known as and forming block a, kelvin campus…
17 March 2004
Standard security
Delivered: 24 March 2004
Status: Satisfied on 30 November 2007
Persons entitled: Northern Rock PLC
Description: The subjects forming block g, todd campus, west of scotland…
5 March 2004
Bond & floating charge
Delivered: 11 March 2004
Status: Satisfied on 19 December 2007
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
15 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: 40-74 brand street, glasgow.
15 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: Block a, kelvin campus, west of scotland scienc park…
15 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: Block h, todd campus, west of scotland science park…
15 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: 0.57 hectares at scottish enterprise technology park, east…
15 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: Block k, todd campus, west of scotland science park…
15 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: Block g, todd campus, west of scotland science park…
14 November 2001
Floating charge
Delivered: 19 November 2001
Status: Satisfied on 13 March 2004
Persons entitled: British Arab Commercial Bank Limited
Description: Undertaking and all property and assets present and future…
1 May 2000
Standard security
Delivered: 10 May 2000
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.057 hectares lying in the parish of east kilbride and…
17 February 2000
Standard security
Delivered: 29 February 2000
Status: Satisfied on 7 February 2013
Persons entitled: Scottish Enterprise
Description: 0.57 hectares of ground (plot 7) scottish enterprise…
21 December 1999
Standard security
Delivered: 6 January 2000
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 0.909 hectares at todd campus…
20 December 1999
Standard security
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that plot or area of ground extending to…
2 November 1999
Standard security
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.8155 hectares at todd campus, west of scotland science…
2 November 1999
Standard security
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Glasgow Development Agency
Description: 0.8155 hectares at todd campus, west of scotland science…
11 June 1999
Standard security
Delivered: 18 June 1999
Status: Satisfied on 11 December 2007
Persons entitled: Glasgow Development Agency
Description: Area of ground at brand street, govan, glasgow.
11 June 1999
Standard security
Delivered: 17 June 1999
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40-74 brand street, govan, glasgow.
16 December 1997
Standard security
Delivered: 6 January 1998
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.4 ha at block a,kelvin campus,west of scotland science…
16 December 1997
Standard security
Delivered: 24 December 1997
Status: Satisfied on 12 August 2009
Persons entitled: Glasgow Development Agency
Description: 0.4 hectares of kelvin campus,west of scotland science…
22 December 1995
Floating charge
Delivered: 9 January 1996
Status: Satisfied on 19 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 October 1994
Bond & floating charge
Delivered: 17 October 1994
Status: Satisfied on 29 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 November 1990
Bond & floating charge
Delivered: 5 December 1990
Status: Satisfied on 1 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 April 1989
Standard security
Delivered: 11 April 1989
Status: Satisfied on 6 April 1995
Persons entitled: Copenhagen Handelsbank a/S
Description: 706/714B pollokshaws road glasgow.
26 October 1987
Standard security
Delivered: 6 November 1987
Status: Satisfied on 6 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 upper flatted dwellinghouses 17/19 paisley rd west…