SHARDEL LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC094982
Status Active
Incorporation Date 5 September 1985
Company Type Private Limited Company
Address 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 61 . The most likely internet sites of SHARDEL LIMITED are www.shardel.co.uk, and www.shardel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shardel Limited is a Private Limited Company. The company registration number is SC094982. Shardel Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of Shardel Limited is 90 Mitchell Street Glasgow G1 3nq. . BERKLEY, Delia Lynn is a Director of the company. BERKLEY, Shirley Maureen is a Director of the company. Secretary BERKLEY, Arnold has been resigned. Secretary MCGARRIGLE, Rose Marie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERKLEY, Delia Lynn

67 years old

Director

Resigned Directors

Secretary
BERKLEY, Arnold
Resigned: 04 June 2009
Appointed Date: 21 March 2003

Secretary
MCGARRIGLE, Rose Marie
Resigned: 21 March 2003

Persons With Significant Control

Delia Lynn Berkley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SHARDEL LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 61

09 Nov 2015
Total exemption small company accounts made up to 31 January 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 61

...
... and 198 more events
30 Jun 1988
Partic of mort/charge 6546

08 Feb 1988
Return made up to 31/12/87; full list of members

13 Jan 1988
Full accounts made up to 31 January 1987

03 Oct 1986
Memorandum of association
17 Oct 1985
Company name changed\certificate issued on 17/10/85

SHARDEL LIMITED Charges

29 October 2002
Standard security
Delivered: 4 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2, 4 and 6 inglis street, inverness.
25 October 2002
Standard security
Delivered: 4 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 deanhaugh street, stockbridge, edinburgh.
16 September 2002
Standard security
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 20-22 union street, inverness.
3 September 2002
Standard security
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The ground floor at basement shop premises at 16 inglis…
29 May 2002
Standard security
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 59/63 high street,perth.
10 May 2002
Standard security
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shop at 123 bruntsfield place, edinburgh.
12 September 2001
Standard security
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 & 30 high street, inverness.
6 April 2000
Standard security
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 broad street, fraserburgh.
3 March 2000
Standard security
Delivered: 14 March 2000
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop premises known as 69 queensgate…
15 June 1999
Standard security
Delivered: 30 June 1999
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 131 canongate, edinburgh.
25 January 1999
Standard security
Delivered: 8 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 2,25 queensgate,inverness.
25 January 1999
Standard security
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Arnold Berkley and Others as Trustees of the Berkley Pension Scheme
Description: Unit 2,25 queensgate,inverness.
22 January 1999
Standard security
Delivered: 1 February 1999
Status: Satisfied on 6 April 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 2,25 queensgate,inverness.
10 December 1998
Standard security
Delivered: 16 December 1998
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop number 118 bruntsfield place,edinburgh.
14 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former atholl service station,pitlochry lying on the…
14 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 89 west bow edinburgh.
14 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 205 bruntsfield place,edinburgh.
4 July 1996
Standard security
Delivered: 12 July 1996
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shops known as 253,255,257,259,261 and 263 morningside…
10 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 high street,tranent.
10 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 68 high street,haddington.
10 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 56 high street,berwick.
10 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop at 101 newington road,edinburgh.
10 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 30 home street,edinburgh.
7 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 142 st johns road,corstorphine,edinburgh.
7 June 1996
Standard security
Delivered: 14 June 1996
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop known as number 22A dundas street, edinburgh.
20 December 1995
Standard security
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 6 broad street, fraserburgh.
20 December 1995
Standard security
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 36/38 raeburn place, edinburgh.
20 December 1995
Standard security
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 18 inglis street, inverness.
20 December 1995
Standard security
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 414 morningside road, edinburgh.
25 May 1995
Standard security
Delivered: 1 June 1995
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 101 & 107,hanover street,edinburgh.
14 January 1994
Standard security
Delivered: 31 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 south clerk street,edinburgh.
14 January 1994
Standard security
Delivered: 31 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 123 corstorphine road edinburgh,being the shop immediately…
24 February 1993
Standard security
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop property situate at and known as number 201/203…
2 February 1993
Standard security
Delivered: 10 February 1993
Status: Satisfied on 20 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 103 high street edinburgh, 171 albert drive glasgow, 186…
2 November 1992
Standard security
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop numbers 36/38 high street peebles.
21 February 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 253 st john's road,edinburgh.
29 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78 high street,lanark.
27 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 causeyside street,paisley.
27 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 moss street,paisley.
22 January 1992
Standard security
Delivered: 5 February 1992
Status: Satisfied on 28 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45/51 newmarket street,ayr.
22 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53/55 newmarket street,ayr.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43/43A/45 south clerk street,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 103 high street,117 corstorphine road, 168 canongate,172…
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 south clerk street,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 & 39 morningside road,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 broad street,fraserburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 306 morningside road,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 union street,aberdeen.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47A south clerk street,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 542 gorgie road,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 106B raeburn place,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 western corner,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 20 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 120,122 & 124 lanark road west,currie and 62 bryce…
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 west port,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 cowgatehead,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 25 April 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44 victoria street,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 127 high street,portobello,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 197 great junction street,leith,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 bridge road,colinton,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 548 gorgie road,edinburgh.
21 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 22 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 158/160 ferry road,edinburgh.
17 June 1991
Standard security
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 clerk street edinburgh.
3 June 1991
Standard security
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 104B raeburn place edinburgh.
28 August 1990
Standard security
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 west maitland street edinburgh.
16 August 1990
Standard security
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 grassmarket edinburgh.
7 August 1990
Standard security
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 304 high street portobello.
9 May 1990
Standard security
Delivered: 16 May 1990
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: 127 high street portobello, edinburgh.
30 March 1990
Standard security
Delivered: 18 April 1990
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: 44 victoria street, edinburgh 9 west port, edinburgh 11…
24 May 1989
Standard security
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 322 george street aberdeen.
24 May 1989
Standard security
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 162 ferry road edinburgh.
24 May 1989
Standard security
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 53 belmont st aberdeen.
24 May 1989
Standard security
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 market place selkirk.
24 May 1989
Standard security
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 high st paisley.
24 May 1989
Standard security
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31A high st carluke.
23 March 1989
Standard security
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120, 122, 124 lanark road west, currie 62 bryce road…
23 March 1989
Standard security
Delivered: 4 April 1989
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: Shop, 197 great junction street, leith, edinburgh.
23 March 1989
Standard security
Delivered: 4 April 1989
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: Shop; 253 st john road edinburgh.
23 March 1989
Standard security
Delivered: 4 April 1989
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: 26 bridge road colinton edinburgh.
23 March 1989
Standard security
Delivered: 4 April 1989
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: 548 gorgie road edinburgh.
23 March 1989
Standard security
Delivered: 4 April 1989
Status: Satisfied on 21 February 1992
Persons entitled: Barclays Bank PLC
Description: Shop premises 158 ferry road, leith edinburgh midlothian.
13 June 1988
Standard security
Delivered: 30 June 1988
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 103 high street, edinburgh 171 albert drive, glasgow 186…