GLENMORISON LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BW

Company number SC174575
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 26 RUTLAND SQUARE, EDINBURGH, EH1 2BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100,050.577 ; Annual return made up to 17 April 2015 with full list of shareholders Statement of capital on 2015-04-20 GBP 100,050.577 . The most likely internet sites of GLENMORISON LIMITED are www.glenmorison.co.uk, and www.glenmorison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Glenmorison Limited is a Private Limited Company. The company registration number is SC174575. Glenmorison Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Glenmorison Limited is 26 Rutland Square Edinburgh Eh1 2bw. . LAW, Sarah Lucy is a Secretary of the company. LAW, Ronald Scott is a Director of the company. Secretary LAW, Ronald Scott has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director STIRLING, Peter John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAW, Sarah Lucy
Appointed Date: 10 September 2004

Director
LAW, Ronald Scott
Appointed Date: 09 May 1997
61 years old

Resigned Directors

Secretary
LAW, Ronald Scott
Resigned: 10 September 2004
Appointed Date: 09 May 1997

Nominee Secretary
REID, Brian
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Nominee Director
MABBOTT, Stephen
Resigned: 17 April 1997
Appointed Date: 17 April 1997
74 years old

Director
STIRLING, Peter John
Resigned: 10 September 2004
Appointed Date: 09 May 1997
60 years old

GLENMORISON LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,050.577

20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,050.577

31 Mar 2015
Total exemption small company accounts made up to 31 October 2014
28 Aug 2014
Secretary's details changed for Sarah Lucy Law on 27 August 2014
...
... and 74 more events
07 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1997
Secretary resigned
01 May 1997
Director resigned
01 May 1997
Registered office changed on 01/05/97 from: 5 logie mill edinburgh EH7 4HH
17 Apr 1997
Incorporation

GLENMORISON LIMITED Charges

12 March 2007
Standard security
Delivered: 28 March 2007
Status: Satisfied on 25 May 2010
Persons entitled: Cruden Homes (East) Limited
Description: Subjects at bryans farm, suttieslea road, newtongrange in…
2 May 2006
Standard security
Delivered: 8 May 2006
Status: Satisfied on 25 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground extending to approximately five acres…
2 May 2006
Standard security
Delivered: 6 May 2006
Status: Satisfied on 25 May 2010
Persons entitled: Brian David Cockburn
Description: That area or piece of ground extending to five acres or…
17 December 2004
Standard security
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That house (former house) number 26 rutland square…
3 May 2001
Standard security
Delivered: 22 May 2001
Status: Satisfied on 14 December 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 & 13 john street, penicuik.
23 October 2000
Standard security
Delivered: 30 October 2000
Status: Satisfied on 25 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 acres of ground in the parish of newbattle and county of…
12 July 2000
Standard security
Delivered: 21 July 2000
Status: Satisfied on 14 December 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11/13 john street, penicuik.
15 December 1999
Standard security
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 canning street, edinburgh.
5 July 1999
Standard security
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/14A canning street lane, edinburgh.
4 July 1999
Standard security
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 peasiehill road, elliot industrial estate, arbroath.
27 April 1999
Standard security
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 canning street lane, edinburgh.
11 February 1999
Standard security
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 canning street, edinburgh.
22 January 1999
Standard security
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 canning street,edinburgh.
9 October 1998
Standard security
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 tower street,leith,edinburgh.
29 July 1998
Standard security
Delivered: 7 August 1998
Status: Satisfied on 25 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.75 acres of ground at newtongrange,midlothian.
25 June 1997
Bond & floating charge
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…