GLENSHEE LIMITED
ABERDEENSHIRE YORK PLACE (NO. 317) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB35 5XU

Company number SC269348
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address CAIRNWELL, BRAEMAR, BALLATER, ABERDEENSHIRE, AB35 5XU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Purchase of own shares.; Termination of appointment of William Anderson Meston as a director on 13 January 2017; Termination of appointment of Arthur Graham Mccabe as a director on 13 January 2017. The most likely internet sites of GLENSHEE LIMITED are www.glenshee.co.uk, and www.glenshee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Aviemore Rail Station is 26 miles; to Carrbridge Rail Station is 31.3 miles; to Dundee Rail Station is 34.2 miles; to Balmossie Rail Station is 35.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenshee Limited is a Private Limited Company. The company registration number is SC269348. Glenshee Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Glenshee Limited is Cairnwell Braemar Ballater Aberdeenshire Ab35 5xu. . DAVIDSON, Charles Stewart is a Director of the company. HUNTER, Katherine Mary Holt is a Director of the company. LAWRENCE, Aileen is a Director of the company. MALLOCH, William Wilson is a Director of the company. PATTERSON, David George is a Director of the company. Secretary COLES, Roy Walter Mcintosh has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FARQUHARSON, David Duncan has been resigned. Director GRAY, Steven Christie has been resigned. Director JONES, Raymond John has been resigned. Director KINSELLA, John has been resigned. Director MCCABE, Arthur Graham has been resigned. Director MESTON, William Anderson has been resigned. Director RATTRAY, Gordon has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
DAVIDSON, Charles Stewart
Appointed Date: 16 July 2004
68 years old

Director
HUNTER, Katherine Mary Holt
Appointed Date: 16 July 2004
69 years old

Director
LAWRENCE, Aileen
Appointed Date: 24 September 2004
57 years old

Director
MALLOCH, William Wilson
Appointed Date: 24 September 2004
68 years old

Director
PATTERSON, David George
Appointed Date: 24 September 2004
60 years old

Resigned Directors

Secretary
COLES, Roy Walter Mcintosh
Resigned: 01 March 2010
Appointed Date: 16 July 2004

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 16 July 2004
Appointed Date: 15 June 2004

Director
FARQUHARSON, David Duncan
Resigned: 25 April 2013
Appointed Date: 11 December 2008
60 years old

Director
GRAY, Steven Christie
Resigned: 24 October 2016
Appointed Date: 27 April 2016
52 years old

Director
JONES, Raymond John
Resigned: 15 December 2015
Appointed Date: 29 April 2015
78 years old

Director
KINSELLA, John
Resigned: 29 April 2015
Appointed Date: 25 April 2013
71 years old

Director
MCCABE, Arthur Graham
Resigned: 13 January 2017
Appointed Date: 16 July 2004
67 years old

Director
MESTON, William Anderson
Resigned: 13 January 2017
Appointed Date: 24 September 2004
55 years old

Director
RATTRAY, Gordon
Resigned: 24 October 2016
Appointed Date: 29 April 2015
72 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 16 July 2004
Appointed Date: 15 June 2004

GLENSHEE LIMITED Events

16 Feb 2017
Purchase of own shares.
26 Jan 2017
Termination of appointment of William Anderson Meston as a director on 13 January 2017
26 Jan 2017
Termination of appointment of Arthur Graham Mccabe as a director on 13 January 2017
19 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Nov 2016
Termination of appointment of Gordon Rattray as a director on 24 October 2016
...
... and 64 more events
26 Jul 2004
New director appointed
26 Jul 2004
New director appointed
20 Jul 2004
Registered office changed on 20/07/04 from: 30-31 queen street edinburgh midlothian EH2 1JX
14 Jul 2004
Company name changed york place (no. 317) LIMITED\certificate issued on 14/07/04
15 Jun 2004
Incorporation

GLENSHEE LIMITED Charges

20 April 2005
Floating charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: The Aberdeenshire Council
Description: Undertaking and all property and assets present and future…
12 January 2005
Floating charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…