BLAIRSTON INVESTMENTS LIMITED
LANARKSHIRE,

Hellopages » South Lanarkshire » South Lanarkshire » G71 8SA
Company number SC161097
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 45 BLAIRSTON AVENUE, BOTHWELL, LANARKSHIRE,, G71 8SA
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 seventy events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 1 in full; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of BLAIRSTON INVESTMENTS LIMITED are www.blairstoninvestments.co.uk, and www.blairston-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Blairston Investments Limited is a Private Limited Company. The company registration number is SC161097. Blairston Investments Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Blairston Investments Limited is 45 Blairston Avenue Bothwell Lanarkshire G71 8sa. . DI CIACCA, Sofia Anna Maria is a Secretary of the company. DI CIACCA, Cesidio Martin is a Director of the company. DI CIACCA, Selina Maria is a Director of the company. DI CIACCA, Sofia Anna Maria is a Director of the company. Secretary DI CIACCA, Selina has been resigned. Secretary DI CIACCA, Selina Maria has been resigned. Secretary DI CIACCA, Sofia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DI CIACCA, Sofia Anna Maria
Appointed Date: 23 June 2014

Director
DI CIACCA, Cesidio Martin
Appointed Date: 18 October 1995
72 years old

Director
DI CIACCA, Selina Maria
Appointed Date: 01 October 2009
65 years old

Director
DI CIACCA, Sofia Anna Maria
Appointed Date: 23 June 2014
36 years old

Resigned Directors

Secretary
DI CIACCA, Selina
Resigned: 23 June 2014
Appointed Date: 31 August 2012

Secretary
DI CIACCA, Selina Maria
Resigned: 09 April 2009
Appointed Date: 18 October 1995

Secretary
DI CIACCA, Sofia
Resigned: 31 August 2012
Appointed Date: 09 April 2009

Persons With Significant Control

Blairston Enterprises Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAIRSTON INVESTMENTS LIMITED Events

02 Nov 2016
Satisfaction of charge 4 in full
02 Nov 2016
Satisfaction of charge 1 in full
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 29 February 2016
17 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 120

...
... and 60 more events
29 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 1996
Return made up to 18/10/96; full list of members
18 Oct 1995
Incorporation

BLAIRSTON INVESTMENTS LIMITED Charges

14 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 30 portland place hamilton LAN48662 LAN202445 and LAN203441.
10 June 2011
Charge over bank account
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All security interests and dispositions (please see form…
6 June 2011
Assignations of rents
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents due under the lease. Between suffolk life annuities…
6 June 2011
Floating charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
4 January 2008
Standard security
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 31, 28 simpson loan, edinburgh MID42209.
14 February 2006
Bond & floating charge
Delivered: 24 February 2006
Status: Satisfied on 2 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 January 1999
Standard security
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 11 princes court,tollcross,edinburgh.
9 December 1998
Standard security
Delivered: 16 December 1998
Status: Satisfied on 14 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46/48 high street,cockenzie,east lothian.
28 August 1998
Floating charge
Delivered: 7 September 1998
Status: Satisfied on 2 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…