NORTH CLAREMONT STREET LIMITED
GLASGOW FORTY EIGHT SHELF (245) LIMITED


Company number SC396629
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address 16 ROYAL TERRACE, GLASGOW, G2 7NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge SC3966290005, created on 7 February 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NORTH CLAREMONT STREET LIMITED are www.northclaremontstreet.co.uk, and www.north-claremont-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. North Claremont Street Limited is a Private Limited Company. The company registration number is SC396629. North Claremont Street Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of North Claremont Street Limited is 16 Royal Terrace Glasgow G2 7ny. . MUNRO, Hamish Hunter is a Director of the company. Director DUNN, Alastair Kenneth has been resigned. Director GLEN, Jeremy Stewart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MUNRO, Hamish Hunter
Appointed Date: 31 May 2011
63 years old

Resigned Directors

Director
DUNN, Alastair Kenneth
Resigned: 31 May 2011
Appointed Date: 30 March 2011
59 years old

Director
GLEN, Jeremy Stewart
Resigned: 31 May 2011
Appointed Date: 30 March 2011
58 years old

Persons With Significant Control

Mr Scott Alan Martyn Campbell
Notified on: 17 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fidelma Campbell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH CLAREMONT STREET LIMITED Events

20 Mar 2017
Confirmation statement made on 1 February 2017 with updates
11 Feb 2017
Registration of charge SC3966290005, created on 7 February 2017
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
06 Jun 2011
Termination of appointment of Jeremy Glen as a director
06 Jun 2011
Termination of appointment of Alastair Dunn as a director
03 Jun 2011
Company name changed forty eight shelf (245) LIMITED\certificate issued on 03/06/11
  • CONNOT ‐

03 Jun 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-02

30 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NORTH CLAREMONT STREET LIMITED Charges

7 February 2017
Charge code SC39 6629 0005
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: John Douglas Milton
Description: 84 berkeley street, glasgow and 116/118 elderslie street…
10 January 2014
Charge code SC39 6629 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code SC39 6629 0003
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 clifton place & 14 north claremont street, glasgow…
26 April 2012
Standard security
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 9 clifton place, glasgow GLA191226.
23 April 2012
Bond & floating charge
Delivered: 30 April 2012
Status: Satisfied on 1 November 2013
Persons entitled: Capital Bridging Finance Limited
Description: Undertaking & all property & assets present & future…