NERSTON PROPERTIES LTD.
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5NT

Company number SC281460
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address 16 WESTGARTH PLACE, COLLEGE MILTON, EAST KILBRIDE, GLASGOW, G74 5NT
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-two events have happened. The last three records are Termination of appointment of Yvonne Ross as a director on 31 March 2016; Termination of appointment of George Ross as a director on 31 March 2016; Purchase of own shares.. The most likely internet sites of NERSTON PROPERTIES LTD. are www.nerstonproperties.co.uk, and www.nerston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Nerston Properties Ltd is a Private Limited Company. The company registration number is SC281460. Nerston Properties Ltd has been working since 11 March 2005. The present status of the company is Active. The registered address of Nerston Properties Ltd is 16 Westgarth Place College Milton East Kilbride Glasgow G74 5nt. . ROSS, George is a Secretary of the company. KENNEDY, Allan Robert is a Director of the company. KENNEDY, Ann is a Director of the company. WOODHOUSE, Lynne Gilmour is a Director of the company. Secretary WOODHOUSE, Lynne Gilmour has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director ROSS, George has been resigned. Director ROSS, Yvonne has been resigned. Director WOODHOUSE, Douglas John has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSS, George
Appointed Date: 01 November 2006

Director
KENNEDY, Allan Robert
Appointed Date: 26 January 2007
77 years old

Director
KENNEDY, Ann
Appointed Date: 26 January 2007
73 years old

Director
WOODHOUSE, Lynne Gilmour
Appointed Date: 01 November 2006
60 years old

Resigned Directors

Secretary
WOODHOUSE, Lynne Gilmour
Resigned: 01 November 2006
Appointed Date: 11 March 2005

Nominee Secretary
COSEC LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Director
ROSS, George
Resigned: 31 March 2016
Appointed Date: 01 November 2006
68 years old

Director
ROSS, Yvonne
Resigned: 31 March 2016
Appointed Date: 01 November 2006
63 years old

Director
WOODHOUSE, Douglas John
Resigned: 06 April 2007
Appointed Date: 11 March 2005
61 years old

Nominee Director
CODIR LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Nominee Director
COSEC LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

NERSTON PROPERTIES LTD. Events

20 May 2016
Termination of appointment of Yvonne Ross as a director on 31 March 2016
20 May 2016
Termination of appointment of George Ross as a director on 31 March 2016
19 May 2016
Purchase of own shares.
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150

18 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 62 more events
31 Mar 2005
Registered office changed on 31/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
30 Mar 2005
Registered office changed on 30/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA
30 Mar 2005
Director resigned
30 Mar 2005
Secretary resigned;director resigned
11 Mar 2005
Incorporation

NERSTON PROPERTIES LTD. Charges

23 May 2008
Standard security
Delivered: 10 June 2008
Status: Satisfied on 7 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Flat one up right. 7 riverview gardens, the waterfront…
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/l 7 riverview gardens, glasgow GLA192369.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/r 7 riverview gardens, glasgow GLA192368.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/l 7 riverview gardens, glasgow GLA192366.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat g/r 7 riverview gardens, glasgow GLA192370.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/r 7 riverview gardens, glasgow GLA192367.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/l 7 riverview gardens, glasgow GLA192365.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/r 7 riverview gardens, glasgow GLA192372.
21 February 2007
Standard security
Delivered: 27 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat g/l 7 riverview gardens, glasgow GLA192371.
12 January 2007
Bond & floating charge
Delivered: 25 January 2007
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

NERSTON INVESTMENTS LIMITED NERSTON LTD NERSURVEYING LIMITED NERTA LTD NERTAN LIMITED NERTO LIMITED NERTOM TRADING LTD