GLENTERRIN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC116076
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of GLENTERRIN LIMITED are www.glenterrin.co.uk, and www.glenterrin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Glenterrin Limited is a Private Limited Company. The company registration number is SC116076. Glenterrin Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Glenterrin Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . M & M COMPANY SECRETARIES LIMITED is a Secretary of the company. DERIGHETTI, Elizabeth Robertson is a Director of the company. DERIGHETTI, Gavin is a Director of the company. DERIGHETTI, Mark is a Director of the company. DERIGHETTI, Mark is a Director of the company. DERIGHETTI, Paul is a Director of the company. DERIGHETTI, Stephen is a Director of the company. Secretary MACLACHLAN & MACKENZIE has been resigned. Secretary MACLACHLAN & MACKENZIE has been resigned. Secretary ZAJAC, Ian has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director DERIGHETTI, Vincent has been resigned. Director DERIGHETTI (SNR), Vincent has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
M & M COMPANY SECRETARIES LIMITED
Appointed Date: 01 January 2002

Director
DERIGHETTI, Elizabeth Robertson
Appointed Date: 07 May 1996
90 years old

Director
DERIGHETTI, Gavin
Appointed Date: 01 March 1990
57 years old

Director
DERIGHETTI, Mark
Appointed Date: 06 March 2013
42 years old

Director
DERIGHETTI, Mark
Appointed Date: 01 March 1990
61 years old

Director
DERIGHETTI, Paul

63 years old

Director
DERIGHETTI, Stephen
Appointed Date: 07 September 1995
66 years old

Resigned Directors

Secretary
MACLACHLAN & MACKENZIE
Resigned: 31 December 2001
Appointed Date: 21 August 1997

Secretary
MACLACHLAN & MACKENZIE
Resigned: 10 September 1992
Appointed Date: 22 February 1990

Secretary
ZAJAC, Ian
Resigned: 07 September 1995
Appointed Date: 10 September 1992

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 21 August 1997
Appointed Date: 07 September 1995

Director
DERIGHETTI, Vincent
Resigned: 30 June 2004
Appointed Date: 07 September 1995
67 years old

Director
DERIGHETTI (SNR), Vincent
Resigned: 25 July 2007
91 years old

Persons With Significant Control

Paul Derighetti
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENTERRIN LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 Oct 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 114

07 Sep 2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 September 2015
...
... and 104 more events
14 Jun 1989
Accounting reference date notified as 30/09

03 Apr 1989
Director resigned;new director appointed

03 Apr 1989
Registered office changed on 03/04/89 from: 24 castle street edinburgh EH2 3HT

03 Apr 1989
Secretary resigned;new secretary appointed

10 Feb 1989
Incorporation

GLENTERRIN LIMITED Charges

10 February 1992
Bond & floating charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…