H.A.L.P. LIMITED
THORNHILL CARMINNOWS LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG3 5LZ

Company number SC161194
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address GILLBANK HOUSE, 8 EAST MORTON STREET, THORNHILL, DG3 5LZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of H.A.L.P. LIMITED are www.halp.co.uk, and www.h-a-l-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. H A L P Limited is a Private Limited Company. The company registration number is SC161194. H A L P Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of H A L P Limited is Gillbank House 8 East Morton Street Thornhill Dg3 5lz. . GRONBJERG, Hanne is a Secretary of the company. GRONBJERG, Hanne is a Director of the company. GRONBJERG, Leif is a Director of the company. GRONBJERG, Peter is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GRONBERG, Leif has been resigned. Director MUUS, Marianne has been resigned. Director PBH NR. 21.470 APS has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GRONBJERG, Hanne
Appointed Date: 24 September 1996

Director
GRONBJERG, Hanne
Appointed Date: 04 November 2005
75 years old

Director
GRONBJERG, Leif
Appointed Date: 24 September 1996
75 years old

Director
GRONBJERG, Peter
Appointed Date: 05 February 2004
48 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 24 September 1996
Appointed Date: 25 October 1995

Nominee Director
DURANO LIMITED
Resigned: 27 November 1995
Appointed Date: 25 October 1995

Director
GRONBERG, Leif
Resigned: 31 January 1996
Appointed Date: 27 November 1995
75 years old

Director
MUUS, Marianne
Resigned: 24 September 1996
Appointed Date: 31 January 1996
83 years old

Director
PBH NR. 21.470 APS
Resigned: 24 September 1996
Appointed Date: 18 September 1996

Persons With Significant Control

Mr Peter Juel Gronbjerg
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

H.A.L.P. LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
03 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 75 more events
18 Mar 1996
Director resigned;new director appointed
22 Feb 1996
New director appointed
22 Feb 1996
Director resigned
13 Dec 1995
Company name changed ledge 249 LIMITED\certificate issued on 14/12/95
25 Oct 1995
Incorporation

H.A.L.P. LIMITED Charges

14 April 2008
Standard security
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: 107 drumlanrig street, thornhill DMF20182.
26 October 2006
Floating charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Undertaking and all property and assets present and future…
13 October 2006
Standard security
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Thornhill inn (formerly the george hotel) drumlanrig…
13 October 2006
Standard security
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Gillbank house, 8 east morton street, thornhill DMF6953.
9 April 2004
Standard security
Delivered: 16 April 2004
Status: Satisfied on 1 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The george hotel, thornhill, dumfriesshire DMF13178.
25 March 2004
Standard security
Delivered: 1 April 2004
Status: Satisfied on 1 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Gillbank house, 8 east morton street, thornhill…
9 January 2004
Bond & floating charge
Delivered: 21 January 2004
Status: Satisfied on 29 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 September 1996
Floating charge
Delivered: 14 October 1996
Status: Satisfied on 11 August 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…