GLENFOYLE PROPERTIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4QB

Company number SC318726
Status Liquidation
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GLENFOYLE PROPERTIES LIMITED are www.glenfoyleproperties.co.uk, and www.glenfoyle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Glenfoyle Properties Limited is a Private Limited Company. The company registration number is SC318726. Glenfoyle Properties Limited has been working since 16 March 2007. The present status of the company is Liquidation. The registered address of Glenfoyle Properties Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. . Secretary AZAM, Adnan has been resigned. Secretary BRADY, Derek Allan has been resigned. Secretary BRADY, Derek Allan has been resigned. Secretary SIDDIQUE, Adnan has been resigned. Secretary BRIAN REID LTD. has been resigned. Director AZAM, Adnan has been resigned. Director SIDDIQUE, Mohammed Azam has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Resigned Directors

Secretary
AZAM, Adnan
Resigned: 25 May 2014
Appointed Date: 16 March 2012

Secretary
BRADY, Derek Allan
Resigned: 16 March 2012
Appointed Date: 16 March 2012

Secretary
BRADY, Derek Allan
Resigned: 16 March 2012
Appointed Date: 20 March 2007

Secretary
SIDDIQUE, Adnan
Resigned: 16 March 2012
Appointed Date: 16 March 2012

Secretary
BRIAN REID LTD.
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Director
AZAM, Adnan
Resigned: 25 May 2014
Appointed Date: 08 December 2010
36 years old

Director
SIDDIQUE, Mohammed Azam
Resigned: 08 December 2010
Appointed Date: 16 March 2007
56 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 16 March 2007
Appointed Date: 16 March 2007

GLENFOYLE PROPERTIES LIMITED Events

15 Jan 2015
Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
03 Oct 2014
Court order notice of winding up
03 Oct 2014
Notice of winding up order
26 Sep 2014
Compulsory strike-off action has been suspended
26 Sep 2014
First Gazette notice for compulsory strike-off
...
... and 44 more events
29 Mar 2007
New director appointed
21 Mar 2007
Secretary resigned
21 Mar 2007
Director resigned
20 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2007
Incorporation

GLENFOYLE PROPERTIES LIMITED Charges

9 January 2009
Standard security
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 lothian court, glenrothes FFE19382.
14 October 2008
Standard security
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 211 valley gardens south, kirkcaldy FFE304.
9 October 2008
Standard security
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 63 dunnikier road, kirkcaldy FFE91928.
22 September 2008
Standard security
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 kelso place, kirkcaldy FFE85788.
17 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 68 high street, kirkcaldy FFE53904.
3 April 2008
Standard security
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 carlyle road, kirkcaldy, fife FFE89881.
29 November 2007
Standard security
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 126 valley gardens, kirkcaldy FFE66458.
29 November 2007
Standard security
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 122 valley gardens, kirkcaldy FFE65491.
12 November 2007
Standard security
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 high street, kirkcaldy FFE86231.
24 October 2007
Standard security
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 meadows court, crosshill FFE33803.
24 October 2007
Standard security
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 141 main street, kelty FFE29539.
24 October 2007
Standard security
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 orchard terrace, kinghorn, burntisland FFE54151.
24 October 2007
Standard security
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 greenlaw crescent, glenrothes FFE3800.
21 September 2007
Floating charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…