NEILSTRA LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC070913
Status RECEIVERSHIP
Incorporation Date 18 March 1980
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 forty-five 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 39; Statement of satisfaction in full or in part of a charge /full /charge no 41. The most likely internet sites of NEILSTRA LIMITED are www.neilstra.co.uk, and www.neilstra.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven 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 Limited is a Private Limited Company. The company registration number is SC070913. Neilstra Limited has been working since 18 March 1980. The present status of the company is RECEIVERSHIP. The registered address of Neilstra Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . BROCK, Craig is a Director of the company. BROCK, Elaine 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. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROCK, Craig

81 years old

Director
BROCK, Elaine
Appointed Date: 01 September 2009
42 years old

Director
BROCK, Lindsay Crawford
Appointed Date: 10 June 2005
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: 25 November 1997
72 years old

NEILSTRA LIMITED Events

29 Feb 2016
Notice of ceasing to act as receiver or manager
07 Feb 2013
Statement of satisfaction in full or in part of a charge /full /charge no 39
21 Jan 2013
Statement of satisfaction in full or in part of a charge /full /charge no 41
23 Apr 2012
Notice of receiver's report
19 Mar 2012
Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 19 March 2012
...
... and 135 more events
18 Nov 1986
Full accounts made up to 31 July 1985
18 Aug 1986
Registered office changed on 18/08/86 from: 6 burnley hill court hardgate dunbartonshire
18 Jun 1986
Return made up to 31/12/85; full list of members
27 May 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Mar 1980
Incorporation

NEILSTRA LIMITED Charges

9 April 2001
Standard security
Delivered: 11 April 2001
Status: Satisfied on 12 August 2009
Persons entitled: Scottish Enterprise Glasgow
Description: Site 5, cardonald park, glasgow.
21 April 1998
Standard security
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over 0.634 hectares (block h site) at todd campus…
21 April 1998
Standard security
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over 0.909 hectares (block g site) at todd campus…
21 April 1998
Standard security
Delivered: 11 May 1998
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over 0.807 hectares (block f site) at todd campus…
22 December 1997
Standard security
Delivered: 5 January 1998
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 105-123 stravanan road,castlemilk,glasgow.
3 April 1996
Standard security
Delivered: 10 April 1996
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 426 drumoyne road,glasgow.
5 January 1996
Standard security
Delivered: 11 January 1996
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 274 to 306 brommloan road,glasgow.
5 January 1996
Standard security
Delivered: 11 January 1996
Status: Satisfied on 7 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Milnpark street,glasgow.
22 December 1995
Floating charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 January 1995
Standard security
Delivered: 2 February 1995
Status: Satisfied on 12 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 274/306 broomloan road, glasgow.
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…
26 August 1993
Standard security
Delivered: 30 August 1993
Status: Satisfied on 12 August 2009
Persons entitled: Dunbar Bank PLC
Description: Ground extending to three hundred and thirty-five square…
24 April 1992
Standard security
Delivered: 29 April 1992
Status: Satisfied on 6 April 1995
Persons entitled: Glasgow Development Agency
Description: 263 garrioch road, glasgow.
15 April 1992
Floating charge
Delivered: 21 April 1992
Status: Satisfied on 3 July 1996
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Undertaking and all property and assets present and future…
3 April 1992
Standard security
Delivered: 9 April 1992
Status: Satisfied on 12 August 2009
Persons entitled: Eagle Life Assurance Company Limited
Description: All and whole the subjects known as and forming numbers 274…
27 February 1992
Standard security
Delivered: 6 March 1992
Status: Satisfied on 7 September 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 263 garrioch road, glasgow.
17 September 1991
Standard security
Delivered: 24 September 1991
Status: Satisfied on 12 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 274-306 broomloan road glasgow title no gla 44059.
17 May 1991
Standard security
Delivered: 28 May 1991
Status: Satisfied on 12 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of land at 101 milnpark street, kinning park glasgow…
5 December 1990
Standard security
Delivered: 20 December 1990
Status: Satisfied on 6 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 72/78 victoria road glasgow title no gla 26422.
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…
20 November 1990
Standard security
Delivered: 3 December 1990
Status: Satisfied on 22 June 1992
Persons entitled: P K English Trust Company Limited
Description: 274-306 broomloan road, glasgow gla 44059.
14 July 1989
Standard security
Delivered: 27 July 1989
Status: Satisfied on 6 April 1995
Persons entitled: Scottish Development Agency
Description: Plot at 140 copland road, ibrox, glasgow.
19 April 1989
Standard security
Delivered: 24 April 1989
Status: Satisfied on 22 June 1992
Persons entitled: Copenhagen Handelsbank
Description: Unit 4/3, 52 st. Enoch square and unit 4/4, 60 st. Enoch…
8 February 1989
Standard security
Delivered: 15 February 1989
Status: Satisfied on 6 April 1995
Persons entitled: Copenhagen Handelsbank a/S
Description: 47/49 high glencairn st, kilmarnock.
17 October 1988
Standard security
Delivered: 21 October 1988
Status: Satisfied on 6 April 1995
Persons entitled: Copenhagen Handelsbank a/S
Description: 2 & 2A wilson street, beith.
21 January 1988
Bond & floating charge
Delivered: 27 January 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 January 1988
Bond & floating charge
Delivered: 27 January 1988
Status: Satisfied on 20 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 January 1988
Standard security
Delivered: 25 January 1988
Status: Satisfied on 6 April 1995
Persons entitled: P K English Trust Co LTD
Description: 70/78 victoria rd glasgow.
21 December 1987
Standard security
Delivered: 7 January 1988
Status: Satisfied on 29 June 1992
Persons entitled: Copenhagen Handelsbank a/S
Description: Land known as broomloan lying within the parish of govan in…
13 November 1987
Standard security
Delivered: 4 December 1987
Status: Satisfied on 22 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Room 3 on 4TH floor 52 saint enoch sq. Glasgow room 4 on…
19 August 1987
Standard security
Delivered: 7 September 1987
Status: Satisfied on 22 June 1992
Persons entitled: Copenhagen Handelsbank a/S
Description: 58 & 76/80 fox st. Glasgow.
28 July 1987
Standard security
Delivered: 6 August 1987
Status: Satisfied on 15 August 1988
Persons entitled: Copenhagen Handelsbank a/S
Description: Ground and buildings 70/78 victoria road, glasgow.
17 April 1987
Standard security
Delivered: 27 April 1987
Status: Satisfied on 22 June 1992
Persons entitled: Allied Irish Banks PLC
Description: 2 & 2A wilson street beith.
19 March 1987
Bond & floating charge
Delivered: 25 March 1987
Status: Satisfied on 10 December 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 October 1986
Standard security
Delivered: 18 November 1986
Status: Satisfied on 22 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47/49 high glencairn street, kilmarnock.
8 October 1986
Irrevocable mandate
Delivered: 10 October 1986
Status: Satisfied on 30 March 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: Proceeds of the sale of first floor flat at 49A glasgow rd…
5 September 1986
Standard security
Delivered: 23 September 1986
Status: Satisfied on 22 June 1992
Persons entitled: Copenhagen Handelsbank a/S
Description: 1ST, 2ND, 3RD, 4TH & 5TH floors at 38/44 saint enoch square…
18 March 1982
Floating charge
Delivered: 29 March 1982
Status: Satisfied on 5 September 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 March 1982
Standard security
Delivered: 30 March 1982
Status: Satisfied on 6 April 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises known as and forming number ninety one…