NEVISVIEW LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2UW

Company number SC243065
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address STRATHEARN HOUSE, 211 HOPE STREET, GLASGOW, G2 2UW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge SC2430650009, created on 12 February 2016. The most likely internet sites of NEVISVIEW LIMITED are www.nevisview.co.uk, and www.nevisview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby 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.Nevisview Limited is a Private Limited Company. The company registration number is SC243065. Nevisview Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Nevisview Limited is Strathearn House 211 Hope Street Glasgow G2 2uw. . GLEN, Maurice Keith is a Secretary of the company. GLEN, Maurice is a Director of the company. HUTTON, Peter James is a Director of the company. Secretary CLARK, Graham Iain has been resigned. Secretary CUSACK, Suzanne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CLARK, Graham Iain has been resigned. Director IRVINE, Alasdair Iain has been resigned. Director IRVINE, Alasdair Iain has been resigned. Director KEIR, Gordon John Millar has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLEN, Maurice Keith
Appointed Date: 28 June 2013

Director
GLEN, Maurice
Appointed Date: 13 February 2003
60 years old

Director
HUTTON, Peter James
Appointed Date: 09 October 2012
44 years old

Resigned Directors

Secretary
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 03 April 2006

Secretary
CUSACK, Suzanne
Resigned: 03 April 2006
Appointed Date: 13 February 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 February 2003
Appointed Date: 29 January 2003

Director
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 04 May 2004
60 years old

Director
IRVINE, Alasdair Iain
Resigned: 01 June 2012
Appointed Date: 01 March 2008
57 years old

Director
IRVINE, Alasdair Iain
Resigned: 03 April 2006
Appointed Date: 04 May 2004
57 years old

Director
KEIR, Gordon John Millar
Resigned: 12 July 2007
Appointed Date: 03 April 2006
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 February 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mg Capital (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEVISVIEW LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
20 Oct 2016
Accounts for a small company made up to 31 March 2016
19 Feb 2016
Registration of charge SC2430650009, created on 12 February 2016
13 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000

17 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 59 more events
10 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Feb 2003
Registered office changed on 10/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
10 Feb 2003
Director resigned
10 Feb 2003
Secretary resigned
29 Jan 2003
Incorporation

NEVISVIEW LIMITED Charges

12 February 2016
Charge code SC24 3065 0009
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage, all legal interest in 22…
8 June 2012
Standard security
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as number 171 george…
25 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at auchinraith industrial estate, elm street…
31 October 2007
Standard security
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on east of wellington road, aberdeen KNC9859.
31 October 2007
Standard security
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Atlantic chambers, 43-47 & 1A cadogan street, glasgow…
5 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 135 high street, stockton on tees…
4 August 2004
Standard security
Delivered: 6 August 2004
Status: Satisfied on 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop premises known as and forming 69-75 dockhead…
13 May 2003
Standard security
Delivered: 21 May 2003
Status: Satisfied on 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming unit 4, the cross, high…
8 April 2003
Bond & floating charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…