HIGH BLANTYRE (PLOT 5A) LIMITED
BELLSHILL PACIFIC SHELF 1525 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC348855
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
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 forty events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 19 September 2016 with updates; Current accounting period extended from 25 March 2016 to 25 September 2016. The most likely internet sites of HIGH BLANTYRE (PLOT 5A) LIMITED are www.highblantyreplot5a.co.uk, and www.high-blantyre-plot-5a.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. High Blantyre Plot 5a Limited is a Private Limited Company. The company registration number is SC348855. High Blantyre Plot 5a Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of High Blantyre Plot 5a Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . HILL, Rosemary is a Director of the company. HILL, William Dale is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Rosemary
Appointed Date: 27 October 2008
44 years old

Director
HILL, William Dale
Appointed Date: 27 October 2008
67 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 27 October 2008

Secretary
MD SECRETARIES LIMITED
Resigned: 27 October 2008
Appointed Date: 19 September 2008

Director
CONNON, Roger Gordon
Resigned: 27 October 2008
Appointed Date: 19 September 2008
65 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 27 October 2008
Appointed Date: 19 September 2008
67 years old

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HIGH BLANTYRE (PLOT 5A) LIMITED Events

11 Nov 2016
Satisfaction of charge 3 in full
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
02 Jun 2016
Current accounting period extended from 25 March 2016 to 25 September 2016
29 Jan 2016
Registration of charge SC3488550006, created on 28 January 2016
26 Jan 2016
Registration of charge SC3488550005, created on 22 January 2016
...
... and 30 more events
07 Nov 2008
Appointment terminated secretary md secretaries LIMITED
07 Nov 2008
Accounting reference date shortened from 30/09/2009 to 25/03/2009
31 Oct 2008
Registered office changed on 31/10/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
29 Oct 2008
Company name changed pacific shelf 1525 LIMITED\certificate issued on 29/10/08
19 Sep 2008
Incorporation

HIGH BLANTYRE (PLOT 5A) LIMITED Charges

28 January 2016
Charge code SC34 8855 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 6E, hamilton international technology park, watt…
22 January 2016
Charge code SC34 8855 0005
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 6E, hamilton international technology park, watt…
16 May 2011
Standard security
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit a, plot 5 hamilton international technology park…
5 May 2011
Floating charge
Delivered: 19 May 2011
Status: Satisfied on 11 November 2016
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
22 December 2008
Standard security
Delivered: 24 December 2008
Status: Satisfied on 19 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Lease over unit a, plot 5, hamilton international…
8 December 2008
Floating charge
Delivered: 17 December 2008
Status: Satisfied on 19 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…