GLENPARK HOMES LIMITED
MIDLOTHIAN ANDSTRAT (NO.190) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 7JN

Company number SC261242
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address COCKBURNHILL HOUSE, BALERNO, MIDLOTHIAN, EH14 7JN
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 thirty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 5 April 2016; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of GLENPARK HOMES LIMITED are www.glenparkhomes.co.uk, and www.glenpark-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Edinburgh Park Rail Station is 5.1 miles; to South Gyle Rail Station is 5.8 miles; to Uphall Rail Station is 6.5 miles; to Slateford Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenpark Homes Limited is a Private Limited Company. The company registration number is SC261242. Glenpark Homes Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Glenpark Homes Limited is Cockburnhill House Balerno Midlothian Eh14 7jn. . JOHNSTONE, Sarah Anne Vanessa is a Secretary of the company. THOMSON, Simon Douglas Charles is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOHNSTONE, Sarah Anne Vanessa
Appointed Date: 24 February 2004

Director
THOMSON, Simon Douglas Charles
Appointed Date: 24 February 2004
56 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 24 February 2004
Appointed Date: 23 December 2003

Director
BROWN, Simon Thomas David
Resigned: 24 February 2004
Appointed Date: 23 December 2003
65 years old

Nominee Director
KERR, John Neilson
Resigned: 24 February 2004
Appointed Date: 23 December 2003
69 years old

Persons With Significant Control

Mr Simon Douglas Charles Thomson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GLENPARK HOMES LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
24 Dec 2016
Accounts for a dormant company made up to 5 April 2016
24 Dec 2015
Accounts for a dormant company made up to 5 April 2015
24 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

24 Dec 2014
Accounts for a dormant company made up to 5 April 2014
...
... and 26 more events
05 Mar 2004
Registered office changed on 05/03/04 from: 48 castle street edinburgh midlothian EH2 3LX
05 Mar 2004
Secretary resigned
05 Mar 2004
Director resigned
05 Mar 2004
Director resigned
23 Dec 2003
Incorporation