GLENALVAH LIMITED
ABERDEEN DUNWILCO (1692) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC395532
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address PINSENT MASONS LLP, 13 QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge SC3955320011, created on 30 August 2016; Registration of charge SC3955320009, created on 30 August 2016; Registration of charge SC3955320008, created on 30 August 2016. The most likely internet sites of GLENALVAH LIMITED are www.glenalvah.co.uk, and www.glenalvah.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenalvah Limited is a Private Limited Company. The company registration number is SC395532. Glenalvah Limited has been working since 15 March 2011. The present status of the company is Active. The registered address of Glenalvah Limited is Pinsent Masons Llp 13 Queens Road Aberdeen Scotland Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BEATON, Euan Drummond is a Director of the company. CUNNINGHAM, Roy Macgregor is a Director of the company. FORTNEY, Teresa Helen Joyce is a Director of the company. HOLLIS, Michael Theodore is a Director of the company. KAVANAGH, David John is a Director of the company. Secretary LESLIE, Derek has been resigned. Secretary WOOD, Andrew has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BEATON, Paul Drummond has been resigned. Director CARGO, Janice Tanya has been resigned. Director PETROW, Steven George has been resigned. Director ROSE, Kenneth Charles has been resigned. Director WIGHT, Robert Derek has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 30 October 2015

Director
BEATON, Euan Drummond
Appointed Date: 02 November 2011
54 years old

Director
CUNNINGHAM, Roy Macgregor
Appointed Date: 30 October 2015
59 years old

Director
FORTNEY, Teresa Helen Joyce
Appointed Date: 29 June 2016
62 years old

Director
HOLLIS, Michael Theodore
Appointed Date: 30 October 2015
59 years old

Director
KAVANAGH, David John
Appointed Date: 30 October 2015
72 years old

Resigned Directors

Secretary
LESLIE, Derek
Resigned: 30 October 2015
Appointed Date: 02 November 2011

Secretary
WOOD, Andrew
Resigned: 29 July 2015
Appointed Date: 21 March 2011

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 21 March 2011
Appointed Date: 15 March 2011

Director
BEATON, Paul Drummond
Resigned: 30 October 2015
Appointed Date: 02 November 2011
57 years old

Director
CARGO, Janice Tanya
Resigned: 30 October 2015
Appointed Date: 02 November 2011
49 years old

Director
PETROW, Steven George
Resigned: 30 October 2015
Appointed Date: 21 March 2011
62 years old

Director
ROSE, Kenneth Charles
Resigned: 21 March 2011
Appointed Date: 15 March 2011
62 years old

Director
WIGHT, Robert Derek
Resigned: 29 June 2016
Appointed Date: 30 October 2015
70 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 21 March 2011
Appointed Date: 15 March 2011

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 21 March 2011
Appointed Date: 15 March 2011

GLENALVAH LIMITED Events

07 Sep 2016
Registration of charge SC3955320011, created on 30 August 2016
06 Sep 2016
Registration of charge SC3955320009, created on 30 August 2016
06 Sep 2016
Registration of charge SC3955320008, created on 30 August 2016
06 Sep 2016
Registration of charge SC3955320010, created on 30 August 2016
08 Jul 2016
Termination of appointment of Robert Derek Wight as a director on 29 June 2016
...
... and 49 more events
21 Mar 2011
Termination of appointment of D.W. Director 1 Limited as a director
21 Mar 2011
Termination of appointment of D.W. Company Services Limited as a director
21 Mar 2011
Termination of appointment of Kenneth Rose as a director
21 Mar 2011
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 March 2011
15 Mar 2011
Incorporation

GLENALVAH LIMITED Charges

30 August 2016
Charge code SC39 5532 0011
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
30 August 2016
Charge code SC39 5532 0010
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
30 August 2016
Charge code SC39 5532 0009
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
30 August 2016
Charge code SC39 5532 0008
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains floating charge…
30 November 2015
Charge code SC39 5532 0007
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
30 November 2015
Charge code SC39 5532 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
30 November 2015
Charge code SC39 5532 0005
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
27 November 2015
Charge code SC39 5532 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Ge Canada Finance Holding Company as Agent
Description: Contains floating charge…
21 December 2012
Bond & floating charge
Delivered: 7 January 2013
Status: Satisfied on 4 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
21 December 2012
Bond & floating charge
Delivered: 7 January 2013
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 December 2012
Assignation in security
Delivered: 7 January 2013
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title interest and benefit in and to the assigned…