GLENBRECK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6QU

Company number SC237865
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address 11 FILLYSIDE AVENUE, EDINBURGH, EH7 6QU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 12 August 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-10 GBP 2 . The most likely internet sites of GLENBRECK LIMITED are www.glenbreck.co.uk, and www.glenbreck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Glenbreck Limited is a Private Limited Company. The company registration number is SC237865. Glenbreck Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Glenbreck Limited is 11 Fillyside Avenue Edinburgh Eh7 6qu. . HENDERSON, Sharon is a Director of the company. STOBIE, Gary Ian is a Director of the company. Secretary DREVER, Sandra Mary Cameron has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary LOTHIAN SECRETARIAL LIMITED has been resigned. Director DREVER, Gordon Seatter has been resigned. Director DREVER, Sandra Mary Cameron has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HENDERSON, Sharon
Appointed Date: 29 July 2008
56 years old

Director
STOBIE, Gary Ian
Appointed Date: 29 July 2008
52 years old

Resigned Directors

Secretary
DREVER, Sandra Mary Cameron
Resigned: 14 April 2004
Appointed Date: 16 October 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 October 2002
Appointed Date: 08 October 2002

Secretary
LOTHIAN SECRETARIAL LIMITED
Resigned: 29 July 2008
Appointed Date: 14 April 2004

Director
DREVER, Gordon Seatter
Resigned: 02 October 2008
Appointed Date: 16 October 2002
82 years old

Director
DREVER, Sandra Mary Cameron
Resigned: 02 October 2008
Appointed Date: 16 October 2002
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Mr Gary Ian Stobie
Notified on: 8 October 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Ms Sharon Henderson
Notified on: 8 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GLENBRECK LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
09 Apr 2016
Accounts for a dormant company made up to 12 August 2015
10 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2

12 Apr 2015
Accounts for a dormant company made up to 12 August 2014
09 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2

...
... and 37 more events
17 Oct 2002
Director resigned
17 Oct 2002
Secretary resigned
17 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Oct 2002
Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
08 Oct 2002
Incorporation