HAIMES NESBIT LIMITED
UDDINGSTON

Hellopages » South Lanarkshire » South Lanarkshire » G71 7DU

Company number SC054153
Status Active
Incorporation Date 3 October 1973
Company Type Private Limited Company
Address 4 SHEEPBURN ROAD, KYLEPARK, UDDINGSTON, GLASGOW, G71 7DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAIMES NESBIT LIMITED are www.haimesnesbit.co.uk, and www.haimes-nesbit.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Haimes Nesbit Limited is a Private Limited Company. The company registration number is SC054153. Haimes Nesbit Limited has been working since 03 October 1973. The present status of the company is Active. The registered address of Haimes Nesbit Limited is 4 Sheepburn Road Kylepark Uddingston Glasgow G71 7du. . GORDON, May is a Secretary of the company. GORDON, Ewan James is a Director of the company. Secretary GORDON, William Winton has been resigned. Secretary HUGH, Eric William has been resigned. Director GORDON, Neil Arthur has been resigned. Director GORDON, Olga Birkett has been resigned. Director GORDON, William Winton has been resigned. Director MACAULAY, Suzanne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GORDON, May
Appointed Date: 31 October 1997

Director
GORDON, Ewan James
Appointed Date: 01 February 1996
65 years old

Resigned Directors

Secretary
GORDON, William Winton
Resigned: 25 May 1994

Secretary
HUGH, Eric William
Resigned: 31 December 1997
Appointed Date: 25 May 1994

Director
GORDON, Neil Arthur
Resigned: 30 October 1998
71 years old

Director
GORDON, Olga Birkett
Resigned: 30 October 1998
98 years old

Director
GORDON, William Winton
Resigned: 30 October 1998
110 years old

Director
MACAULAY, Suzanne
Resigned: 10 August 1994
76 years old

HAIMES NESBIT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 98 more events
13 Jun 1988
Return made up to 26/05/88; full list of members

20 May 1988
Accounts for a small company made up to 31 March 1987

29 Apr 1987
Return made up to 21/04/87; full list of members

23 Mar 1987
Accounts for a small company made up to 31 March 1986

09 May 1986
Return made up to 05/05/86; full list of members

HAIMES NESBIT LIMITED Charges

29 January 2013
Standard security
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Flat 1 4 home terrace edinburgh.
23 April 2010
Standard security
Delivered: 1 May 2010
Status: Satisfied on 11 March 2011
Persons entitled: Close Brothers Limited
Description: First flat 6 parkgrove terrace glasgow GLA197731 and top…
7 April 2010
Standard security
Delivered: 24 April 2010
Status: Satisfied on 9 February 2013
Persons entitled: Close Brothers Limited
Description: Subjects forming milton cottage, pitnacree, ballinluig…
7 April 2010
Standard security
Delivered: 24 April 2010
Status: Satisfied on 6 February 2013
Persons entitled: Close Brothers Limited
Description: Subjects forming 4 horne terrace, edinburgh, title number…
16 December 2009
Floating charge
Delivered: 22 December 2009
Status: Satisfied on 14 December 2012
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets present & future…
29 August 2007
Standard security
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1/1, 1/2, 2/1, 2/2, 1/3 and 2/3 at 9 parkgrove terrace…
29 August 2007
Standard security
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2/1 34 gray street glasgow.
27 August 2007
Standard security
Delivered: 29 August 2007
Status: Satisfied on 12 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Mill cottage, ballinluig, pitlochry PTH14622.
26 September 2005
Standard security
Delivered: 1 October 2005
Status: Satisfied on 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/1 34 gray street, glasgow.
22 August 2005
Standard security
Delivered: 26 August 2005
Status: Satisfied on 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 parkgrove terrace, glasgow GLA162331.
14 July 2005
Bond & floating charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 March 2004
Standard security
Delivered: 12 March 2004
Status: Satisfied on 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mill cottage, ballinluig, pitlochry.
17 March 2003
Standard security
Delivered: 25 March 2003
Status: Satisfied on 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST, 2ND and attic floor flats, 9 parkgrove terrace--title…
6 February 2003
Bond & floating charge
Delivered: 17 February 2003
Status: Satisfied on 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 August 2002
Standard security
Delivered: 27 August 2002
Status: Satisfied on 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Red cross building, 1 glebe avenue, stirling, FK8…
9 June 1995
Standard security
Delivered: 15 June 1995
Status: Satisfied on 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 2 up westmost and 2 up eastmost at 2 parkgrove…
2 November 1984
Standard security
Delivered: 15 November 1984
Status: Satisfied on 1 August 2008
Persons entitled: William Winton Gordon & Another
Description: Westmost dwellinghouse on second floor at 1, 2 & 3…
2 November 1984
Standard security
Delivered: 15 November 1984
Status: Satisfied on 30 June 1997
Persons entitled: William Winton Gordon & Another
Description: Top flat and attics at 5 park quadrant glasgow.
15 August 1975
Standard security
Delivered: 21 August 1975
Status: Satisfied on 30 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Top flat and attics at 5 park quadrant glasgow.