STANDARD REAL ESTATE LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NY

Company number SC446868
Status Active
Incorporation Date 5 April 2013
Company Type Private Limited Company
Address 16 ROYAL TERRACE, GLASGOW, G3 7NY
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Satisfaction of charge SC4468680003 in full; Registration of charge SC4468680016, created on 10 January 2017. The most likely internet sites of STANDARD REAL ESTATE LTD are www.standardrealestate.co.uk, and www.standard-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Real Estate Ltd is a Private Limited Company. The company registration number is SC446868. Standard Real Estate Ltd has been working since 05 April 2013. The present status of the company is Active. The registered address of Standard Real Estate Ltd is 16 Royal Terrace Glasgow G3 7ny. . MUNRO, Hamish is a Secretary of the company. CAMPBELL, Scott Alan Martyn is a Director of the company. MUNRO, Hamish Hunter is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MUNRO, Hamish
Appointed Date: 05 April 2013

Director
CAMPBELL, Scott Alan Martyn
Appointed Date: 22 May 2013
50 years old

Director
MUNRO, Hamish Hunter
Appointed Date: 05 April 2013
63 years old

Persons With Significant Control

Mr Scott Alan Martyn Campbell
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Buchanan Munro
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANDARD REAL ESTATE LTD Events

29 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Feb 2017
Satisfaction of charge SC4468680003 in full
11 Jan 2017
Registration of charge SC4468680016, created on 10 January 2017
11 Jan 2017
Registration of charge SC4468680015, created on 10 January 2017
28 Dec 2016
Registration of charge SC4468680014, created on 20 December 2016
...
... and 22 more events
10 Mar 2014
Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100

28 Jun 2013
Registration of charge 4468680002
21 Jun 2013
Registration of charge 4468680001
03 Jun 2013
Appointment of Mr Scott Alan Martyn Campbell as a director
05 Apr 2013
Incorporation

STANDARD REAL ESTATE LTD Charges

10 January 2017
Charge code SC44 6868 0016
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (first) suite b, 19 waterloo street, glasgow…
10 January 2017
Charge code SC44 6868 0015
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects 2, 4, 6 and 8 arthur street, ayr…
20 December 2016
Charge code SC44 6868 0014
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
20 December 2016
Charge code SC44 6868 0013
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
12 April 2016
Charge code SC44 6868 0012
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects 226 west regent street, glasgow…
11 April 2016
Charge code SC44 6868 0011
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects formerly known as brewhouse…
11 April 2016
Charge code SC44 6868 0010
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (first) all and whole the subjects known as…
11 December 2015
Charge code SC44 6868 0009
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming…
11 December 2015
Charge code SC44 6868 0008
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming ground…
11 December 2015
Charge code SC44 6868 0007
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects known as fleming pavilion…
7 October 2015
Charge code SC44 6868 0005
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 154 - 160 bothwell street, glasgow…
1 October 2015
Charge code SC44 6868 0006
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
14 April 2014
Charge code SC44 6868 0004
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 82 gordon street 84,86 and 88 gordon street 90-92 gordon…
25 March 2014
Charge code SC44 6868 0003
Delivered: 9 April 2014
Status: Satisfied on 8 February 2017
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
24 June 2013
Charge code SC44 6868 0002
Delivered: 28 June 2013
Status: Satisfied on 23 May 2014
Persons entitled: Capital Bridging Finance Limited
Description: Forming part of the building known as and forming 82 gordon…
6 June 2013
Charge code SC44 6868 0001
Delivered: 21 June 2013
Status: Satisfied on 16 April 2014
Persons entitled: Capital Bridging Finance Limited
Description: Notification of addition to or amendment of charge…