BLUEWATER (FALLSIDE) LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 1NE

Company number SC373831
Status Active
Incorporation Date 1 March 2010
Company Type Private Limited Company
Address C/O DICKSON MIDDLETON, 20 BARNTON STREET, STIRLING, FK8 1NE
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 forty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC3738310009, created on 11 May 2016. The most likely internet sites of BLUEWATER (FALLSIDE) LIMITED are www.bluewaterfallside.co.uk, and www.bluewater-fallside.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Bluewater Fallside Limited is a Private Limited Company. The company registration number is SC373831. Bluewater Fallside Limited has been working since 01 March 2010. The present status of the company is Active. The registered address of Bluewater Fallside Limited is C O Dickson Middleton 20 Barnton Street Stirling Fk8 1ne. . QUINN, John Pollock is a Secretary of the company. QUINN, Anne is a Director of the company. QUINN, Fraser John is a Director of the company. QUINN, Gavin Matthew is a Director of the company. QUINN, John Pollock is a Director of the company. QUINN, Marc Lowson is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUINN, John Pollock
Appointed Date: 01 March 2010

Director
QUINN, Anne
Appointed Date: 01 March 2010
67 years old

Director
QUINN, Fraser John
Appointed Date: 01 March 2010
38 years old

Director
QUINN, Gavin Matthew
Appointed Date: 01 March 2010
41 years old

Director
QUINN, John Pollock
Appointed Date: 01 March 2010
73 years old

Director
QUINN, Marc Lowson
Appointed Date: 01 March 2010
43 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 01 March 2010
Appointed Date: 01 March 2010

Director
MABBOTT, Stephen George
Resigned: 01 March 2010
Appointed Date: 01 March 2010
74 years old

Persons With Significant Control

Blue Water Scotland Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUEWATER (FALLSIDE) LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Registration of charge SC3738310009, created on 11 May 2016
11 May 2016
Satisfaction of charge 4 in full
11 May 2016
Satisfaction of charge 6 in full
...
... and 32 more events
09 Mar 2010
Appointment of John Pollock Quinn as a director
09 Mar 2010
Appointment of Gavin Matthew Quinn as a director
04 Mar 2010
Termination of appointment of Stephen Mabbott as a director
04 Mar 2010
Termination of appointment of Brian Reid Ltd. as a secretary
01 Mar 2010
Incorporation

BLUEWATER (FALLSIDE) LIMITED Charges

11 May 2016
Charge code SC37 3831 0009
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole I) the subjects known as and forming units a…
3 May 2016
Charge code SC37 3831 0008
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 July 2011
Standard security
Delivered: 13 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Subjects known as units a and f, unit c, unit d and unit e…
7 July 2011
Assignation of rents
Delivered: 23 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: All amounts payable in connection with the letting of unit…
7 July 2011
Assignation of rents
Delivered: 23 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: All amounts payable in connection with the letting of unit…
7 July 2011
Assignation of rents
Delivered: 23 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: All maounts payable in connection with letting of unit c…
7 July 2011
Assignation of rents
Delivered: 23 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Amountss payable in connection with the letting of units…
25 June 2011
Floating charge
Delivered: 8 July 2011
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
4 June 2010
Standard security
Delivered: 8 June 2010
Status: Satisfied on 10 August 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Units a, c, d, e and f fallside industrial estate bothwell…