BRENDAN DE FELICE (ENTERPRISES) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1JU

Company number SC057919
Status Active
Incorporation Date 9 June 1975
Company Type Private Limited Company
Address 2 VICTORIA PLACE, RUTHERGLEN, GLASGOW, G73 1JU
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 twelve events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BRENDAN DE FELICE (ENTERPRISES) LIMITED are www.brendandefeliceenterprises.co.uk, and www.brendan-de-felice-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Brendan De Felice Enterprises Limited is a Private Limited Company. The company registration number is SC057919. Brendan De Felice Enterprises Limited has been working since 09 June 1975. The present status of the company is Active. The registered address of Brendan De Felice Enterprises Limited is 2 Victoria Place Rutherglen Glasgow G73 1ju. . DE FELICE, Phyllis is a Secretary of the company. DE FELICE, Brendan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE FELICE, Phyllis
Appointed Date: 10 July 1991

Director
DE FELICE, Brendan

74 years old

Persons With Significant Control

Mr Brendan De Felice
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENDAN DE FELICE (ENTERPRISES) LIMITED Events

22 Feb 2017
Confirmation statement made on 13 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500

09 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500

...
... and 102 more events
09 Oct 1990
Accounting reference date extended from 31/03 to 30/04

28 Aug 1990
First Gazette notice for compulsory strike-off

13 Feb 1990
Restoration by order of the court

04 Jul 1986
Dissolution

09 Jun 1975
Incorporation

BRENDAN DE FELICE (ENTERPRISES) LIMITED Charges

29 October 2014
Charge code SC05 7919 0022
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 190 wraes view barrhead glasgow REN77922.
23 October 2014
Charge code SC05 7919 0029
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 169 deanston drive glasgow GLA167784.
23 October 2014
Charge code SC05 7919 0028
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 82 coustonholm road glasgow GLA149550.
23 October 2014
Charge code SC05 7919 0027
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 3A eaglesham road clarkston glasgow.
23 October 2014
Charge code SC05 7919 0026
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 1620 great western road glasgow GLA153845.
23 October 2014
Charge code SC05 7919 0025
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 25 invergarry court thornliebank glasgow GLA39544.
23 October 2014
Charge code SC05 7919 0024
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Flat 2/1 279 clarkston road glasgow GLA6442.
23 October 2014
Charge code SC05 7919 0023
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 21 fishescoates gardens rutherglen glasgow LAN13113.
23 October 2014
Charge code SC05 7919 0021
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 141B main street.
10 March 2011
Floating charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 January 2011
Standard security
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 21 fishescoates gardens rutherglen glasgow LAN13113.
25 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 fishescoates gardens, rutherglen, glasgow LAN13113.
25 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 coustonholm road, glasgow GLA149550.
25 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 169 deanston drive, glasgow GLA167784.
11 November 2005
Standard security
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 10 orkney place, glasgow gla 32894.
25 February 2005
Standard security
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 141B main street, newtongrange, midlothian (title…
20 February 2003
Standard security
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 invergarry court, glasgow--title number GLA39544.
31 January 2003
Standard security
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 279 clarkston road, glasgow--title number GLA6442.
31 January 2003
Standard security
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 448 cathcart road, glasgow--title number GLA2347.
9 January 2003
Standard security
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 194 wraes view, barrhead--title number REN77924.
9 January 2003
Standard security
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 202 wraes view, barrhead--title number REN78689.
8 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 192 wraes view, barrhead, glasgow.
6 January 2003
Standard security
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 190 wares view, barrhead--title number REN77922.
29 March 2002
Standard security
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat top left 1 ettrick place, shawlands.
20 April 2001
Standard security
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 235 kilmarnock road, shawlands, glasgow.
18 April 2001
Standard security
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 1620 great western road, glasgow.
22 February 2001
Bond & floating charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 February 1996
Standard security
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3A eaglesham road,clarkston,glasgow.
9 November 1978
Standard security
Delivered: 16 November 1978
Status: Satisfied on 16 January 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises in eaglesham rd, clarkston, renfrewshire 7…