NEILSTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEILSTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC070913
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEILSTRA LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NEILSTRA LIMITED located?

    Registered Office Address
    40 St. Enoch Square
    G1 4DH Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEILSTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for NEILSTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cease to act as Administrative Receiver, Receiver or Manager

    3 pagesRM02(Scot)

    Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX to 40 st. Enoch Square Glasgow G1 4DH on Nov 23, 2021

    2 pagesAD01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Notice of receiver's report

    17 pages3.5(Scot)

    Registered office address changed from , 40 st Enoch Square, Glasgow, G1 4DH on Mar 19, 2012

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Annual return made up to Dec 12, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 100,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jul 31, 2010

    13 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Gordon Henry as a director

    1 pagesTM01

    Termination of appointment of Gordon Henry as a secretary

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 12, 2010 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Jul 31, 2009

    32 pagesAA

    Annual return made up to Dec 12, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of NEILSTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCK, Craig
    10 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    Director
    10 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    United KingdomBritish260120001
    BROCK, Elaine
    10 Park Circus Place
    G3 6AN Glasgow
    5/1 Park House
    Director
    10 Park Circus Place
    G3 6AN Glasgow
    5/1 Park House
    United KingdomBritish140717060001
    BROCK, Lindsay Crawford
    Flat 2/1
    128 Elderslie Street
    G3 7AW Glasgow
    Director
    Flat 2/1
    128 Elderslie Street
    G3 7AW Glasgow
    United KingdomBritish105933280001
    HENRY, Gordon William
    14 Ledcameroch Crescent
    Bearsden
    G61 4AD Glasgow
    Secretary
    14 Ledcameroch Crescent
    Bearsden
    G61 4AD Glasgow
    British47684580006
    BROCK, Margot Crawford
    10 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    Director
    10 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    British311610001
    HENRY, Gordon William
    14 Ledcameroch Crescent
    Bearsden
    G61 4AD Glasgow
    Director
    14 Ledcameroch Crescent
    Bearsden
    G61 4AD Glasgow
    ScotlandBritish47684580006

    Does NEILSTRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 09, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All sums due in terms of missives
    Short particulars
    Site 5, cardonald park, glasgow.
    Persons Entitled
    • Scottish Enterprise Glasgow
    Transactions
    • Apr 11, 2001Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 21, 1998
    Delivered On May 11, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 0.634 hectares (block h site) at todd campus, west of scotland science park, maryhill road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 11, 1998Registration of a charge (410)
    Standard security
    Created On Apr 21, 1998
    Delivered On May 11, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 0.909 hectares (block g site) at todd campus, west of scotland science park, maryhill road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 11, 1998Registration of a charge (410)
    Standard security
    Created On Apr 21, 1998
    Delivered On May 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 0.807 hectares (block f site) at todd campus, west of scotland science park, maryhill road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 11, 1998Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1997
    Delivered On Jan 05, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    105-123 stravanan road,castlemilk,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 05, 1998Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    426 drumoyne road,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 10, 1996Registration of a charge (410)
    • Jan 19, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 05, 1996
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    274 to 306 brommloan road,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 1996Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 05, 1996
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Milnpark street,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 1996Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 22, 1995
    Delivered On Jan 09, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 1996Registration of a charge (410)
    • 1Feb 23, 2012Appointment of a receiver or manager (1 Scot)
    • 1Feb 23, 2016Notice of ceasing to act as a receiver or manager (3 Scot)
    • 1Nov 20, 2021
      • Case Number 1
    Standard security
    Created On Jan 30, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    274/306 broomloan road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1995Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 03, 1994
    Delivered On Oct 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 1994Registration of a charge (410)
    • Jan 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 26, 1993
    Delivered On Aug 30, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to three hundred and thirty-five square metres or thereby and lying generally to north north east of fox street, glasgow title no GLA100444.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 30, 1993Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 24, 1992
    Delivered On Apr 29, 1992
    Satisfied
    Amount secured
    £113,000 together with all further sums due or to become due
    Short particulars
    263 garrioch road, glasgow.
    Persons Entitled
    • Glasgow Development Agency
    Transactions
    • Apr 29, 1992Registration of a charge (410)
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 15, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Apr 21, 1992Registration of a charge (410)
    • May 19, 1992Alteration to a floating charge (466 Scot)
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1992
    Delivered On Apr 09, 1992
    Satisfied
    Amount secured
    £250,000 and all sums due or that may become due.
    Short particulars
    All and whole the subjects known as and forming numbers 274 - 306 broomloan road being the subjects registered in the land register under gla 44059 under the expection of the subjects registered in said register under title number gla 68711.
    Persons Entitled
    • Eagle Life Assurance Company Limited
    Transactions
    • Apr 09, 1992Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 27, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    263 garrioch road, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 1992Registration of a charge
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 17, 1991
    Delivered On Sep 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    274-306 broomloan road glasgow title no gla 44059.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 24, 1991Registration of a charge
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 17, 1991
    Delivered On May 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of land at 101 milnpark street, kinning park glasgow near sussex street.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1991Registration of a charge
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 05, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    72/78 victoria road glasgow title no gla 26422.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 23, 1990
    Delivered On Dec 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1990Registration of a charge
    • Apr 23, 1992Alteration to a floating charge (466 Scot)
    • May 22, 1992Alteration to a floating charge (466 Scot)
    • Feb 01, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 20, 1990
    Delivered On Dec 03, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    274-306 broomloan road, glasgow gla 44059.
    Persons Entitled
    • P K English Trust Company Limited
    Transactions
    • Dec 03, 1990Registration of a charge
    • Jun 22, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 14, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    £127,265 and all further sums due or to become due
    Short particulars
    Plot at 140 copland road, ibrox, glasgow.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Jul 27, 1989Registration of a charge
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 19, 1989
    Delivered On Apr 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 4/3, 52 st. Enoch square and unit 4/4, 60 st. Enoch square, glasgow.
    Persons Entitled
    • Copenhagen Handelsbank
    Transactions
    • Apr 24, 1989Registration of a charge
    • Jun 22, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 08, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    47/49 high glencairn st, kilmarnock.
    Persons Entitled
    • Copenhagen Handelsbank a/S
    Transactions
    • Feb 15, 1989Registration of a charge
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 17, 1988
    Delivered On Oct 21, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 & 2A wilson street, beith.
    Persons Entitled
    • Copenhagen Handelsbank a/S
    Transactions
    • Oct 21, 1988Registration of a charge
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (419a)

    Does NEILSTRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    David John Hill
    4 Atlantic Quay 70 York Street
    Glasgow
    administrative receiver
    4 Atlantic Quay 70 York Street
    Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0