LYLEBAY LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0DW

Company number SC188778
Status Active
Incorporation Date 26 August 1998
Company Type Private Limited Company
Address SUITE 5, 91 BOTHWELL ROAD, HAMILTON, SOUTH LANARKSHIRE, ML3 0DW
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LYLEBAY LIMITED are www.lylebay.co.uk, and www.lylebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Lylebay Limited is a Private Limited Company. The company registration number is SC188778. Lylebay Limited has been working since 26 August 1998. The present status of the company is Active. The registered address of Lylebay Limited is Suite 5 91 Bothwell Road Hamilton South Lanarkshire Ml3 0dw. . ALI, Riaz Yaqub is a Secretary of the company. ALI, Riaz Yaqub is a Director of the company. ALI, Tariq is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director ALI, Fiaz has been resigned. Director ALI, Taj has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALI, Riaz Yaqub
Appointed Date: 31 August 1998

Director
ALI, Riaz Yaqub
Appointed Date: 31 August 1998
57 years old

Director
ALI, Tariq
Appointed Date: 31 August 1998
53 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 September 1998
Appointed Date: 26 August 1998

Director
ALI, Fiaz
Resigned: 09 May 2002
Appointed Date: 31 August 1998
56 years old

Director
ALI, Taj
Resigned: 04 September 2007
Appointed Date: 31 August 1998
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 September 1998
Appointed Date: 26 August 1998
74 years old

Persons With Significant Control

Mr Riaz Yaqub Ali
Notified on: 10 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYLEBAY LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000,000

30 Apr 2015
Registration of charge SC1887780002, created on 28 April 2015
...
... and 48 more events
03 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1998
Secretary resigned
03 Sep 1998
Director resigned
03 Sep 1998
Registered office changed on 03/09/98 from: 5 logie mill edinburgh EH7 4HH
26 Aug 1998
Incorporation

LYLEBAY LIMITED Charges

28 April 2015
Charge code SC18 8778 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects on the south west of bothwell…
23 April 2015
Charge code SC18 8778 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…