STARLING INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC165745
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STARLING INVESTMENTS LIMITED are www.starlinginvestments.co.uk, and www.starling-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five 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.Starling Investments Limited is a Private Limited Company. The company registration number is SC165745. Starling Investments Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Starling Investments Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . COWAN, Heather Janet is a Secretary of the company. COWAN, David is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWAN, Heather Janet
Appointed Date: 17 May 1996

Director
COWAN, David
Appointed Date: 17 May 1996
69 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 17 May 1996
Appointed Date: 17 May 1996

Nominee Director
MCINTOSH, Susan
Resigned: 17 May 1996
Appointed Date: 17 May 1996
54 years old

Nominee Director
TRAINER, Peter
Resigned: 17 May 1996
Appointed Date: 17 May 1996
73 years old

STARLING INVESTMENTS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
04 Jul 1996
New secretary appointed
10 Jun 1996
Secretary resigned
10 Jun 1996
Director resigned
10 Jun 1996
Director resigned
17 May 1996
Incorporation

STARLING INVESTMENTS LIMITED Charges

23 December 2011
Standard security
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 7 inchcross industrial estate standhill road bathgate…
19 November 2010
Standard security
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 20 mentone avenue edinburgh MID366617.
15 December 2006
Standard security
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: New Lives New Landscapes (Woodbank) Limited
Description: 53.28 acres or thereby at woodbank farm, bathgate, west…
29 December 2004
Standard security
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The elm tree inn, bellsquarry.
23 December 2004
Standard security
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 119 main street, fauldhouse.
23 December 2004
Standard security
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18A west main street, armadale.
16 July 2002
Standard security
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Newpark house, bellsquarry, livingston.
18 December 2001
Standard security
Delivered: 24 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 176 waverley crescent,livingston,west lothian.
7 March 2001
Standard security
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former joiners shop and land at whiteside, bathgate.
13 October 2000
Standard security
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The midcalder inn, 35 main street, bathgate.
20 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 edinburgh road, bathgate.
20 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Upper flat, 82 mid street, bathgate.
20 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80 mid street, bathgate.
20 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88A mid street, bathgate.
24 May 2000
Standard security
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The green tree, 3-5 main street, bathgate.
14 March 2000
Floating charge
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 November 1999
Standard security
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 west register street, edinburgh.
23 October 1997
Standard security
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The schoolhouse,old pentland,by loanhead,midlothian.
10 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 mid street,bathgate.
9 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4,whiteside industrial estate,whitburn road,bathgate.
9 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 mid street,bathgate.
9 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 88A mid street,bathgate.
9 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 south street,armadale.
9 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 edinburgh road,bathgate.