NEILSTRA INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX
Company number SC103352
Status RECEIVERSHIP
Incorporation Date 25 February 1987
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 twelve events have happened. The last three records are Notice of ceasing to act as receiver or manager; Statement of satisfaction in full or in part of a charge /full /charge no 20; Statement of satisfaction in full or in part of a charge /full /charge no 25. The most likely internet sites of NEILSTRA INVESTMENTS LIMITED are www.neilstrainvestments.co.uk, and www.neilstra-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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 Investments Limited is a Private Limited Company. The company registration number is SC103352. Neilstra Investments Limited has been working since 25 February 1987. The present status of the company is RECEIVERSHIP. The registered address of Neilstra Investments Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . BROCK, Elaine is a Secretary of the company. BROCK, Craig is a Director of the company. Secretary HENRY, Gordon William has been resigned. Director BROCK, Margot Crawford has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BROCK, Elaine
Appointed Date: 28 September 2011

Director
BROCK, Craig

81 years old

Resigned Directors

Secretary
HENRY, Gordon William
Resigned: 28 September 2011

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

NEILSTRA INVESTMENTS LIMITED Events

29 Feb 2016
Notice of ceasing to act as receiver or manager
21 Jan 2013
Statement of satisfaction in full or in part of a charge /full /charge no 20
21 Jan 2013
Statement of satisfaction in full or in part of a charge /full /charge no 25
21 Jan 2013
Statement of satisfaction in full or in part of a charge /full /charge no 21
23 Apr 2012
Notice of receiver's report
...
... and 102 more events
18 Jun 1987
Memorandum and Articles of Association
12 May 1987
Company name changed galldale LIMITED\certificate issued on 12/05/87
22 Apr 1987
Registered office changed on 22/04/87 from: 24 castle street edinburgh EH2 3HT
22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Feb 1987
Certificate of Incorporation

NEILSTRA INVESTMENTS LIMITED Charges

14 November 2006
Standard security
Delivered: 25 November 2006
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot or area of ground containing 2165 square metres or…
17 May 1996
Floating charge
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 May 1996
Standard security
Delivered: 28 May 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garscube road,glasgow.
16 May 1996
Standard security
Delivered: 28 May 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 58,76,78 & 80 fox street,glasgow.
16 May 1996
Standard security
Delivered: 28 May 1996
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 st enoch square,glasgow.
14 May 1996
Standard security
Delivered: 28 May 1996
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 126 main street,largs.
3 October 1994
Bond & floating charge
Delivered: 17 October 1994
Status: Satisfied on 5 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 July 1994
Standard security
Delivered: 12 July 1994
Status: Satisfied on 6 April 1995
Persons entitled: Dunbar Bank PLC
Description: All and whole those shops and offices forming part of the…
28 April 1994
Standard security
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All and whole subjects at 58,76,78 and 80 fox…
3 December 1993
Standard security
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 126 main street, largs.
25 November 1993
Standard security
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 2 merkland street, glasgow.
30 July 1993
Standard security
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First, second, third fourth and fifth floors known as and…
30 July 1993
Standard security
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Area of ground lying in glasgow in the county of lanark and…
13 July 1993
Bond & floating charge
Delivered: 30 July 1993
Status: Satisfied on 12 February 1998
Persons entitled: Dunbar Bank PLC
Description: All properties and undertakings including uncalled capital…
1 March 1991
Standard security
Delivered: 11 March 1991
Status: Satisfied on 4 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: 407-411 dumbarton road, glasgow & 2 merkland street…
1 March 1991
Standard security
Delivered: 11 March 1991
Status: Satisfied on 6 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: 58, 76, 78 & 80 fox street, glasgow and ground floor inset…
5 December 1990
Standard security
Delivered: 20 December 1990
Status: Satisfied on 4 August 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 st. Enoch sq. Glasgow.
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…
14 February 1990
Standard security
Delivered: 22 February 1990
Status: Satisfied on 13 September 1991
Persons entitled: Corner Property Company LTD
Description: 9 lawn st paisley ren 38632.
27 October 1989
Standard security
Delivered: 2 November 1989
Status: Satisfied on 6 April 1995
Persons entitled: Copenhagen Handelsbank a/S
Description: Premises forming 2ND storey or flat above street or ground…
24 April 1989
Standard security
Delivered: 28 April 1989
Status: Satisfied on 6 April 1995
Persons entitled: Copenhagen Handelsbank a/S
Description: 58 & 76/80 fox street, glasgow.
16 January 1989
Standard security
Delivered: 26 January 1989
Status: Satisfied on 18 August 1993
Persons entitled: U B a F Bank Limited
Description: 40-56 enoch square, glasgow.
21 December 1988
Bond & floating charge
Delivered: 11 January 1989
Status: Satisfied on 1 September 1993
Persons entitled: U B a F Bank Limited
Description: Undertaking and all property and assets present and future…
18 August 1987
Standard security
Delivered: 24 August 1987
Status: Satisfied on 4 August 1994
Persons entitled: Hill Samuel & Co LTD
Description: Shop premises 126 main st, largs part of tenement 122, 124…
17 August 1987
Standard security
Delivered: 21 August 1987
Status: Satisfied on 6 April 1995
Persons entitled: Hill Samuel & Co LTD
Description: Units 1, 3 & 4 main st, holytown known as 154, 150, and 148…