REAL LIVING LIMITED
GLASGOW INTERLET LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 0WT

Company number SC119802
Status Active
Incorporation Date 29 August 1989
Company Type Private Limited Company
Address 3 BAIRD GARDENS, BLANTYRE, GLASGOW, G72 0WT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 February 2017 with updates; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 100 . The most likely internet sites of REAL LIVING LIMITED are www.realliving.co.uk, and www.real-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Real Living Limited is a Private Limited Company. The company registration number is SC119802. Real Living Limited has been working since 29 August 1989. The present status of the company is Active. The registered address of Real Living Limited is 3 Baird Gardens Blantyre Glasgow G72 0wt. . FARQUHAR, Louise Anne is a Secretary of the company. FARQUHAR, Alasdair Roy is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary FARQUHAR, Norma Winifred has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director MACKIE, Grace Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARQUHAR, Louise Anne
Appointed Date: 04 February 1996

Director
FARQUHAR, Alasdair Roy
Appointed Date: 20 September 1989
68 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 14 April 1992
Appointed Date: 29 August 1989

Secretary
FARQUHAR, Norma Winifred
Resigned: 03 February 1996
Appointed Date: 30 March 1992

Director
CAMERON, John Roderick Hector
Resigned: 20 September 1989
Appointed Date: 29 August 1989
78 years old

Director
MACKIE, Grace Mary
Resigned: 20 September 1989
Appointed Date: 29 August 1989

Persons With Significant Control

Mr Alasdair Roy Farquhar
Notified on: 4 February 2017
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Louise Anne Farquhar
Notified on: 4 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAL LIVING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
19 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 85 more events
28 Sep 1989
G88(2)200989 allot 98X£1 ord

28 Sep 1989
Director resigned;new director appointed

28 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1989
Accounting reference date notified as 30/09

29 Aug 1989
Incorporation

REAL LIVING LIMITED Charges

1 March 2005
Standard security
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 hathaway lane, maryhill, glasgow GLA96226.
8 April 2004
Standard security
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/2, 244 crow road, broomhill, glasgow GLA174986.
24 August 2000
Standard security
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/r 42 polwarth street, glasgow.
1 April 1992
Standard security
Delivered: 14 April 1992
Status: Satisfied on 4 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.307 hectares or thereby on west side of hanson street…
27 April 1990
Standard security
Delivered: 16 May 1990
Status: Satisfied on 4 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 avenue park street glasgow.