NORTHWIND (PROPERTIES) LIMITED
GLASGOW COCO SHELL 157 LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC223149
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address C/O STEVENSON & KYLE, 25 SANDYFORD PLACE, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge SC2231490011, created on 10 December 2016; Registration of charge SC2231490008, created on 14 November 2016; Registration of charge SC2231490007, created on 14 November 2016. The most likely internet sites of NORTHWIND (PROPERTIES) LIMITED are www.northwindproperties.co.uk, and www.northwind-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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.Northwind Properties Limited is a Private Limited Company. The company registration number is SC223149. Northwind Properties Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Northwind Properties Limited is C O Stevenson Kyle 25 Sandyford Place Glasgow G3 7ng. . MCDERMOTT, Barry John is a Secretary of the company. MCDERMOTT, Barry John is a Director of the company. MCDERMOTT, Marisa Liana is a Director of the company. Nominee Secretary BRIAN REID LTD. 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
MCDERMOTT, Barry John
Appointed Date: 02 April 2002

Director
MCDERMOTT, Barry John
Appointed Date: 02 April 2002
57 years old

Director
MCDERMOTT, Marisa Liana
Appointed Date: 02 April 2002
51 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 April 2002
Appointed Date: 12 September 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 April 2002
Appointed Date: 12 September 2001

Persons With Significant Control

Marisa Liana Mcdermott
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTHWIND (PROPERTIES) LIMITED Events

15 Dec 2016
Registration of charge SC2231490011, created on 10 December 2016
17 Nov 2016
Registration of charge SC2231490008, created on 14 November 2016
17 Nov 2016
Registration of charge SC2231490007, created on 14 November 2016
17 Nov 2016
Registration of charge SC2231490009, created on 14 November 2016
17 Nov 2016
Registration of charge SC2231490010, created on 14 November 2016
...
... and 45 more events
23 Apr 2002
New secretary appointed;new director appointed
02 Apr 2002
Company name changed coco shell 157 LIMITED\certificate issued on 02/04/02
02 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Apr 2002
Registered office changed on 02/04/02 from: 30 george square glasgow G2 1EG
12 Sep 2001
Incorporation

NORTHWIND (PROPERTIES) LIMITED Charges

10 December 2016
Charge code SC22 3149 0011
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost house on the first floor above the ground floor of…
14 November 2016
Charge code SC22 3149 0010
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being the southmost house on the second floor…
14 November 2016
Charge code SC22 3149 0009
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being the leftmost house on the second floor…
14 November 2016
Charge code SC22 3149 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being the right hand house on the second floor…
14 November 2016
Charge code SC22 3149 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being the southmost house on the second floor…
26 August 2008
Standard security
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 55 curle street glasgow GLA182741 under exception of flat…
22 August 2008
Standard security
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on north east side of great western road…
20 September 2004
Standard security
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 77-79 and 81 whitesands…
12 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 228 hope street, glasgow GLA162294.
29 May 2002
Bond & floating charge
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…