Company number SC147189
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 588 GLASGOW ROAD, CLYDEBANK, G81 8NH
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 eighty events have happened. The last three records are Amended total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of NAMAST LIMITED are www.namast.co.uk, and www.namast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Namast Limited is a Private Limited Company.
The company registration number is SC147189. Namast Limited has been working since 27 October 1993.
The present status of the company is Active. The registered address of Namast Limited is 588 Glasgow Road Clydebank G81 8nh. . FORMISANO, Beverley is a Secretary of the company. FORMISANO, Beverley is a Director of the company. FORMISANO, Sandro is a Director of the company. Nominee Secretary FLINT, David has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FLINT, David
Resigned: 09 March 1994
Appointed Date: 27 October 1993
Nominee Director
DICKSON, Ian
Resigned: 09 March 1994
Appointed Date: 27 October 1993
75 years old
Nominee Director
FLINT, David
Resigned: 09 March 1994
Appointed Date: 27 October 1993
70 years old
Persons With Significant Control
Mr Sandro Formisano
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
NAMAST LIMITED Events
09 Mar 2017
Amended total exemption small company accounts made up to 31 January 2016
24 Nov 2016
Confirmation statement made on 27 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jun 2016
Total exemption small company accounts made up to 31 January 2015
07 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
...
... and 70 more events
30 Mar 1994
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
30 Mar 1994
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
27 Oct 1993
Incorporation
23 June 2004
Standard security
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects known as and forming 586 glasgow road…
13 November 2003
Standard security
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 588 glasgow road, clydebank DMB23253.
13 November 2003
Standard security
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 582 glasgow road, clydebank DMB58014.
22 September 2003
Bond & floating charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
7 December 2000
Assignation of rents
Delivered: 8 December 2000
Status: Satisfied
on 30 May 2002
Persons entitled: Northern Rock PLC
Description: All sums due by way of rent in respect of property known as…
2 October 2000
Standard security
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 582 glasgow road, clydebank.
26 June 2000
Standard security
Delivered: 6 July 2000
Status: Satisfied
on 30 May 2002
Persons entitled: Northern Rock PLC
Description: Cafe rouge, the italian centre, 15 john street, glasgow.
19 June 2000
Bond & floating charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
16 October 1997
Standard security
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 south street,st andrews.
23 March 1994
Standard security
Delivered: 29 March 1994
Status: Satisfied
on 23 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and basement known as "guzzinis",15 john…
15 March 1994
Floating charge
Delivered: 21 March 1994
Status: Satisfied
on 23 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…