Company NameNathenview Ltd.
Company StatusDissolved
Company NumberSC269961
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Abdul Qadir
StatusClosed
Appointed01 May 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 December 2018)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameNoman Baig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleSales & Marketing
Correspondence AddressWaukers Estate
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameNoman Baig
NationalityPakistani
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleSales & Marketing
Correspondence AddressWaukers Estate
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameAmir Nawaz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2004(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2009)
RoleFinance
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Secretary NameAmir Nawaz
NationalityPakistani
StatusResigned
Appointed16 August 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2008)
RoleCompany Director
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameQasim Gibrail Humayun Hanif
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2015)
RoleSecurity Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Castle Terrace
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Secretary NameQasim Hanif
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressHanison Business Centre 567 Cathcart Road
Glasgow
Lanarkshire
G42 8SG
Scotland
Secretary NameDonald Paton
NationalityBritish
StatusResigned
Appointed06 July 2010(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2013)
RoleCompany Director
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Abdul Qadir
100.00%
Ordinary

Financials

Year2014
Net Worth£417,429
Cash£20,717
Current Liabilities£1

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 March 2010Delivered on: 23 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 & 26 boswell square hillington park glasgow ren 45049.
Outstanding
5 March 2010Delivered on: 18 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 May 2009Delivered on: 12 May 2009
Persons entitled: Nicolson & Macleod Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/3 220 wallace street glasgow GLA186764.
Outstanding
27 April 2009Delivered on: 30 April 2009
Persons entitled: Nicolson & Macleod Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/22 220 wallace street, glasgow GLA186111.
Outstanding
11 August 2008Delivered on: 14 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 boswell square, hillington industrial estate, glasgow LAN45049.
Outstanding
8 September 2004Delivered on: 17 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole of 67 main street, airdrie, title numbers LAN176893 LAN150285.. The tenant's interest in 105 main street , airdrie, title numbers LAN69953.
Outstanding
18 March 2010Delivered on: 29 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 turfholm lesmahagow lan 123352.
Outstanding
18 March 2010Delivered on: 24 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinhouse plot 37 riverview lesmahagow and forming 10 rose street lesmahagow and parking space 49 LAN123352.
Outstanding
18 March 2010Delivered on: 24 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 main street plains by airdrie LAN176893 and further subjects also known as 67 main street plains lan 150285 and 105 mains street plains by airdrie LAN69953.
Outstanding
1 May 2009Delivered on: 12 May 2009
Satisfied on: 4 May 2010
Persons entitled:
Nicolson & Macleod Limited
Other

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 boswell square hillington park glasgow REN45049.
Fully Satisfied
29 April 2009Delivered on: 8 May 2009
Satisfied on: 24 December 2009
Persons entitled: Nicolson & Macleod Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The square & stable houses at hafton, dunoon ARG6584.
Fully Satisfied
15 September 2004Delivered on: 17 September 2004
Satisfied on: 23 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 & 22 turfholm, lesmahagow, lanark LAN123352.
Fully Satisfied

Filing History

6 December 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Notice of move from Administration to Dissolution (12 pages)
13 March 2018Administrator's progress report (15 pages)
6 October 2017Administrator's progress report (17 pages)
6 October 2017Administrator's progress report (17 pages)
1 September 2017Notice of extension of period of Administration (1 page)
1 September 2017Notice of extension of period of Administration (1 page)
24 March 2017Administrator's progress report (16 pages)
24 March 2017Administrator's progress report (16 pages)
2 November 2016Statement of administrator's deemed proposal (28 pages)
2 November 2016Statement of administrator's deemed proposal (28 pages)
17 October 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (14 pages)
17 October 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (14 pages)
17 October 2016Statement of administrator's proposal (15 pages)
17 October 2016Statement of administrator's proposal (15 pages)
13 September 2016Registered office address changed from Hanison Business Centre 567 Cathcart Road Glasgow Lanarkshire G42 8SG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from Hanison Business Centre 567 Cathcart Road Glasgow Lanarkshire G42 8SG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 September 2016 (2 pages)
8 September 2016Appointment of an administrator (9 pages)
8 September 2016Appointment of an administrator (9 pages)
28 June 2016Termination of appointment of Qasim Hanif as a secretary on 1 April 2015 (1 page)
28 June 2016Appointment of Mr Abdul Qadir as a secretary on 1 May 2015 (2 pages)
28 June 2016Termination of appointment of Qasim Gibrail Humayun Hanif as a director on 1 May 2015 (1 page)
28 June 2016Termination of appointment of Qasim Hanif as a secretary on 1 April 2015 (1 page)
28 June 2016Termination of appointment of Qasim Gibrail Humayun Hanif as a director on 1 May 2015 (1 page)
28 June 2016Appointment of Mr Abdul Qadir as a secretary on 1 May 2015 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
21 June 2013Termination of appointment of Donald Paton as a director (1 page)
21 June 2013Termination of appointment of Donald Paton as a director (1 page)
13 May 2013Termination of appointment of Donald Paton as a secretary (1 page)
13 May 2013Termination of appointment of Donald Paton as a secretary (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 August 2011Registered office address changed from 86 Glen Road Wishaw Lanarkshire ML2 7NP on 3 August 2011 (1 page)
3 August 2011Director's details changed for Donald Paton on 28 June 2011 (2 pages)
3 August 2011Director's details changed for Qasim Gibrail Humayun Hanif on 28 June 2011 (2 pages)
3 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
3 August 2011Registered office address changed from 86 Glen Road Wishaw Lanarkshire ML2 7NP on 3 August 2011 (1 page)
3 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
3 August 2011Registered office address changed from 86 Glen Road Wishaw Lanarkshire ML2 7NP on 3 August 2011 (1 page)
3 August 2011Director's details changed for Qasim Gibrail Humayun Hanif on 28 June 2011 (2 pages)
3 August 2011Secretary's details changed for Qasim Hanif on 26 July 2011 (1 page)
3 August 2011Director's details changed for Donald Paton on 28 June 2011 (2 pages)
3 August 2011Secretary's details changed for Qasim Hanif on 26 July 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Termination of appointment of Amir Nawaz as a secretary (1 page)
3 November 2010Termination of appointment of Amir Nawaz as a secretary (1 page)
18 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
18 October 2010Appointment of Donald Paton as a secretary (3 pages)
18 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
18 October 2010Appointment of Donald Paton as a secretary (3 pages)
4 October 2010Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 4 October 2010 (2 pages)
18 August 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages)
18 August 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
23 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
8 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
19 December 2009Appointment of Qasim Hanif as a director (3 pages)
19 December 2009Appointment of Qasim Hanif as a director (3 pages)
19 December 2009Appointment of Qasim Hanif as a secretary (3 pages)
19 December 2009Appointment of Qasim Hanif as a secretary (3 pages)
21 July 2009Appointment terminated director amir nawaz (1 page)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Appointment terminated director amir nawaz (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2007Return made up to 28/06/07; no change of members (7 pages)
20 July 2007Return made up to 28/06/07; no change of members (7 pages)
6 July 2007Amended accounts made up to 30 June 2006 (6 pages)
6 July 2007Amended accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
5 July 2005Return made up to 28/06/05; full list of members (7 pages)
5 July 2005Return made up to 28/06/05; full list of members (7 pages)
26 November 2004Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow G46 8UD (1 page)
26 November 2004Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow G46 8UD (1 page)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (6 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (6 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Ad 28/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Ad 28/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)