WESTBOURNE HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 9XW

Company number SC277604
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address 7C HUGHENDEN GARDENS, GLASGOW, G12 9XW
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 one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Satisfaction of charge 35 in full; Satisfaction of charge 34 in full. The most likely internet sites of WESTBOURNE HOMES LIMITED are www.westbournehomes.co.uk, and www.westbourne-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Westbourne Homes Limited is a Private Limited Company. The company registration number is SC277604. Westbourne Homes Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Westbourne Homes Limited is 7c Hughenden Gardens Glasgow G12 9xw. . PRIMROSE, Amy Elizabeth is a Secretary of the company. PRIMROSE, Amy Elizabeth is a Director of the company. PRIMROSE, Robert John Dalling is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MORAN, Kay has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRIMROSE, Amy Elizabeth
Appointed Date: 20 December 2004

Director
PRIMROSE, Amy Elizabeth
Appointed Date: 20 December 2004
53 years old

Director
PRIMROSE, Robert John Dalling
Appointed Date: 14 November 2007
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Director
MORAN, Kay
Resigned: 01 November 2007
Appointed Date: 20 December 2004
52 years old

Persons With Significant Control

Miss Amy Elizabeth Primrose
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – 75% or more

WESTBOURNE HOMES LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
16 Sep 2016
Satisfaction of charge 35 in full
11 Aug 2016
Satisfaction of charge 34 in full
06 Aug 2016
Total exemption full accounts made up to 31 January 2016
13 Jul 2016
Satisfaction of charge 24 in full
...
... and 125 more events
03 Feb 2005
Partic of mort/charge *
11 Jan 2005
Accounting reference date extended from 31/12/05 to 31/01/06
11 Jan 2005
Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100
20 Dec 2004
Secretary resigned
20 Dec 2004
Incorporation

WESTBOURNE HOMES LIMITED Charges

18 November 2015
Charge code SC27 7604 0064
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the right hand house on the ground floor of…
18 November 2015
Charge code SC27 7604 0063
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole. (1) the eastmost house on the second floor…
18 November 2015
Charge code SC27 7604 0062
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the eastmost house on the ground floor of the…
18 November 2015
Charge code SC27 7604 0061
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouse known as flat 8…
18 November 2015
Charge code SC27 7604 0060
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole flat 0/2, 10 clavering street east, paisley…
18 November 2015
Charge code SC27 7604 0059
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the third floor above the…
18 November 2015
Charge code SC27 7604 0058
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the top floor of the…
18 November 2015
Charge code SC27 7604 0057
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouse known as flat 3/2…
18 November 2015
Charge code SC27 7604 0056
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouse known as and…
18 November 2015
Charge code SC27 7604 0055
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouse 2/2, 29 burghead…
18 November 2015
Charge code SC27 7604 0054
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the southmost house on the ground floor of…
18 November 2015
Charge code SC27 7604 0053
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the northmost house on the ground floor of…
18 November 2015
Charge code SC27 7604 0052
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole flat 0/2, 4 skipness drive, glasgow, G51 4RT…
18 November 2015
Charge code SC27 7604 0051
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the southwestmost ground floor house of the…
18 November 2015
Charge code SC27 7604 0050
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouse 3/3, 22 burghead…
18 November 2015
Charge code SC27 7604 0049
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle flat on the second floor above the…
18 November 2015
Charge code SC27 7604 0048
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole flat 2/m 76 glasgow road, paisley, PA1 3PN…
18 November 2015
Charge code SC27 7604 0047
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the westmost house on the ground floor of the…
18 November 2015
Charge code SC27 7604 0046
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the right hand house on the top floor of the…
18 November 2015
Charge code SC27 7604 0045
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house of the three houses on the…
18 November 2015
Charge code SC27 7604 0044
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the top floor of the…
18 November 2015
Charge code SC27 7604 0043
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the first floor flat of the tenement 1/1, 11…
18 November 2015
Charge code SC27 7604 0042
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the first floor above the…
18 November 2015
Charge code SC27 7604 0041
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the northmost house on the first floor above…
18 November 2015
Charge code SC27 7604 0040
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scoltland PLC
Description: The left most ground floor house of the tenement 0/1, 62…
18 November 2015
Charge code SC27 7604 0039
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the left hand house on first floor above…
18 November 2015
Charge code SC27 7604 0038
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the right hand house on the first floor of…
18 November 2015
Charge code SC27 7604 0037
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the ground floor of the…
23 October 2015
Charge code SC27 7604 0036
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
13 January 2010
Standard security
Delivered: 20 January 2010
Status: Satisfied on 16 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/1 26 seedhill road paisley REN34284.
13 January 2010
Standard security
Delivered: 20 January 2010
Status: Satisfied on 11 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/1 26 seedhill road paisley ren 4175.
24 July 2009
Standard security
Delivered: 7 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: The righthand house on the ground floor of the tenement, 15…
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 26 seedhill road, paisley REN18164.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1, 26 seedhill road, paisley REN1550.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat g/r, 26 seedhill road, paisley REN2397.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat g/l, 26 seedhill road, paisley REN46420.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1, 12 queen street, paisley REN57847.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/3, 11 new street, paisley REN44060.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 3 maxwellton street, paisley REN37288.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1, 11 lang street, paisley REN35713.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/r, 100 hawkhead road, paisley.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/m, 102 hawkhead road, paisley REN116624.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/m, 76 glasgow road, paisley REN116614.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/2, 16 ferguslie walk, paisley REN63453.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/m, 7 espedair street, paisley REN34472.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 8, floor 3, 2 clavering street west, paisley REN32547.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/2, 10 clavering street east, paisley REN103270.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/r, 41 causewayside street, paisley REN14323.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/m, 90 causewayside street REN37533.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/m, 5 broomlands street, paisley REN34922.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/r, 62 bank street, paisley REN75138.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/2, 62 bank street, paisley REN75139.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/1, 62 bank street, paisley REN75140.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/m, 56 bank street, paisley REN27438.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/2, 58 bank street, paisley REN116621.
23 July 2009
Standard security
Delivered: 7 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/2, 182 calder street, glasgow GLA42520.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/2, 4 skipness drive, glasgow GLA117252.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/2, 38 peninver drive, glasgow GLA147813.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/3, 22 burghead place, glasgow GLA7180.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/2, 33 burghead place, glasgow GLA23034.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, burghead place, glasgow GLA32559.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/1, 67 burghead drive, glasgow GLA2045.
25 January 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 January 2005
Floating charge
Delivered: 3 February 2005
Status: Satisfied on 17 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…