NOAH CITY DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7AW

Company number SC112603
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 116 ELDERSLIE STREET, GLASGOW, G3 7AW
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 two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NOAH CITY DEVELOPMENTS LIMITED are www.noahcitydevelopments.co.uk, and www.noah-city-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noah City Developments Limited is a Private Limited Company. The company registration number is SC112603. Noah City Developments Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Noah City Developments Limited is 116 Elderslie Street Glasgow G3 7aw. . WINOCOUR, Paul Anthony is a Secretary of the company. WINOCOUR, Paul Anthony is a Director of the company. WINOCOUR, Richard Alan is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Noah Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOAH CITY DEVELOPMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
07 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1988
Registered office changed on 31/08/88 from: hogarth house 43 queen street edinburgh EH2 3NY

24 Aug 1988
Company name changed graben LIMITED\certificate issued on 25/08/88
02 Aug 1988
Incorporation

NOAH CITY DEVELOPMENTS LIMITED Charges

23 September 2005
Standard security
Delivered: 3 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Park house, park circus place, glasgow GLA71939.
15 May 2002
Mortgage
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost house on first floor above ground floor of the…
4 April 2002
Standard security
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top and third flat above the ground flat-4 park terrace…
4 April 2002
Standard security
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: House consisting of the second flat above the ground flat-4…
4 April 2002
Standard security
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Firts flat above the ground flat-4 park terrace, glasgow.
4 April 2002
Standard security
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Basement dwellinghouseand ground floor-4 park terrace…
7 December 2000
Standard security
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: William quarrier school, quarriers village, bridge of weir.
22 October 1999
Standard security
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 56 oakshaw street west, paisley.
22 September 1997
Standard security
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Scottish Homes
Description: Orr square church,orr square,paisley.
2 May 1997
Standard security
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Orr square church,orr square,paisley.
3 December 1996
Floating charge
Delivered: 12 December 1996
Status: Satisfied on 7 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 September 1994
Standard security
Delivered: 28 September 1994
Status: Satisfied on 12 May 1997
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects ranfurly church,prieston…
2 September 1991
Standard security
Delivered: 17 September 1991
Status: Satisfied on 12 May 1997
Persons entitled: Barclays Bank PLC
Description: Woodlands church thornliebank glasgow.
16 August 1990
Standard security
Delivered: 28 August 1990
Status: Satisfied on 12 May 1997
Persons entitled: Barclays Bank PLC
Description: 33 athole gardens glasgow gla 71990.
16 August 1990
Standard security
Delivered: 28 August 1990
Status: Satisfied on 12 May 1997
Persons entitled: Barclays Bank PLC
Description: 60 highburgh rd glasgow gla 71989.
11 September 1989
Standard security
Delivered: 19 September 1989
Status: Satisfied on 12 May 1997
Persons entitled: Scottish Development Agency
Description: Ground bounded by synagogue, hill street, and garnet street…
5 May 1989
Floating charge
Delivered: 11 May 1989
Status: Satisfied on 25 March 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
4 October 1988
Standard security
Delivered: 19 October 1988
Status: Satisfied on 12 May 1997
Persons entitled: Barclays Bank PLC
Description: 125 hill st, glasgow.