NEILSTRA DEVELOPMENTS LIMITED

NEILSTRA DEVELOPMENTS LIMITED

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

    Company NameNEILSTRA DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097306
    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 DEVELOPMENTS LIMITED?

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

    Where is NEILSTRA DEVELOPMENTS LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NEILSTRA DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEILSTRA (CONSTRUCTION) LIMITED Aug 20, 1986Aug 20, 1986
    HALTOP LIMITEDFeb 14, 1986Feb 14, 1986

    What are the latest accounts for NEILSTRA DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for NEILSTRA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    33 pagesAM23(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    3 pages2.22B(Scot)

    Notice of appointment of replacement/additional administrator

    3 pages2.31B(Scot)

    Notice of vacation of office by administrator

    1 pages2.30B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Who are the officers of NEILSTRA DEVELOPMENTS 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 KingdomBritishChartered Surveyor260120001
    BROCK, Elaine Ross
    10 Woodland Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    Director
    10 Woodland Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    United KingdomBritishPharmacist105922740001
    BROCK, Lindsay Crawford
    Flat 2/1
    128 Elderslie Street
    G3 7AW Glasgow
    Director
    Flat 2/1
    128 Elderslie Street
    G3 7AW Glasgow
    United KingdomBritishDirector105933280001
    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
    BritishDirector311610001
    HENRY, Gordon William
    14 Ledcameroch Crescent
    Bearsden
    G61 4AD Glasgow
    Director
    14 Ledcameroch Crescent
    Bearsden
    G61 4AD Glasgow
    ScotlandBritishChartered Accountant47684580006
    LINDSAY, William
    11 Carruth Road
    PA11 3HQ Bridge Of Weir
    Renfrewshire
    Director
    11 Carruth Road
    PA11 3HQ Bridge Of Weir
    Renfrewshire
    BritishRetired Banker55814850001

    Does NEILSTRA DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The prism building, scottish enterprise technology park, east kilbride, glasgow LAN142623.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    • Jan 19, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Telford pavilion, todd campus, west of scotland science park, glasgow GLA143764.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    • Jan 22, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cst pavilion, kelvin campus, west of scotland science park, maryhill road, glasgow GLA130958.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block k, todd campus, west of scotland science park, glasgow GLA144726.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    • Jan 19, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Thomson pavilion, todd campus, west of scotland science park, glasgow GLA144728.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    • Jan 19, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    40-74 brand street, glasgow GLA140922.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    Floating charge
    Created On Jun 26, 2007
    Delivered On Jul 05, 2007
    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
    • Jul 05, 2007Registration of a charge (410)
    Standard security
    Created On Mar 18, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property on the west side of the junction of james watt avenue and rankine avenue, scotland enterprise technology park, east kilbride (title number LAN142623).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 18, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects forming block k, todd campus, west of scotland science park, glasgow (title number GLA143764).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 18, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects forming block h, todd campus, west of scotland science park, glasgow (title number GLA144726).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the north side of brand street, glasgow (title number GLA140922).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming block a, kelvin campus, west of scotland science park, maryhill, glasgow (title number GLA130958).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects forming block g, todd campus, west of scotland science park, glasgow (title number GLA144728).
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 24, 2004Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 05, 2004
    Delivered On Mar 11, 2004
    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
    • Northern Rock PLC
    Transactions
    • Mar 11, 2004Registration of a charge (410)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    40-74 brand street, glasgow.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block a, kelvin campus, west of scotland scienc park, glasgow.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block h, todd campus, west of scotland science park, glasgow.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.57 hectares at scottish enterprise technology park, east kilbride.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block k, todd campus, west of scotland science park, glasgow.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block g, todd campus, west of scotland science park, glasgow.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 20, 2001Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 14, 2001
    Delivered On Nov 19, 2001
    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
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 19, 2001Registration of a charge (410)
    • Mar 01, 2002Alteration to a floating charge (466 Scot)
    • Mar 01, 2002Alteration to a floating charge (466 Scot)
    • Mar 01, 2002Alteration to a floating charge (466 Scot)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 01, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.057 hectares lying in the parish of east kilbride and county of lanark forming part of the subjects knonw as scottish technology park, east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 10, 2000Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 17, 2000
    Delivered On Feb 29, 2000
    Satisfied
    Amount secured
    Overage and use overage as defined in agreement
    Short particulars
    0.57 hectares of ground (plot 7) scottish enterprise technology park east kilbride.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Feb 29, 2000Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 21, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 0.909 hectares at todd campus, west of scotland science park, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 20, 1999
    Delivered On Jan 06, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that plot or area of ground extending to 0.634 hectares, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 2000Registration of a charge (410)

    Does NEILSTRA DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2012Administration started
    Feb 23, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire

    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