GLENDALE DEVELOPMENTS (SCOTLAND) LIMITED
EAST LOTHIAN BLP 2002-42 LIMITED

Hellopages » East Lothian » East Lothian » EH39 4NF
Company number SC233942
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 15 FIDRA ROAD, NORTH BERWICK, EAST LOTHIAN, EH39 4NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-19 GBP 100 . The most likely internet sites of GLENDALE DEVELOPMENTS (SCOTLAND) LIMITED are www.glendaledevelopmentsscotland.co.uk, and www.glendale-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Drem Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendale Developments Scotland Limited is a Private Limited Company. The company registration number is SC233942. Glendale Developments Scotland Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Glendale Developments Scotland Limited is 15 Fidra Road North Berwick East Lothian Eh39 4nf. . HUTCHISON, Vanessa Louise is a Secretary of the company. HUTCHISON, Neil Fraser Macdonald is a Director of the company. HUTCHISON, Vanessa Louise is a Director of the company. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUTCHISON, Vanessa Louise
Appointed Date: 12 September 2002

Director
HUTCHISON, Neil Fraser Macdonald
Appointed Date: 12 September 2002
64 years old

Director
HUTCHISON, Vanessa Louise
Appointed Date: 12 September 2002
62 years old

Resigned Directors

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 12 September 2002
Appointed Date: 09 July 2002

Nominee Director
BLP CREATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 09 July 2002

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr Neil Fraser Macdonald Hutchison
Notified on: 9 July 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENDALE DEVELOPMENTS (SCOTLAND) LIMITED Events

21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 44 more events
11 Nov 2002
Director resigned
11 Nov 2002
Director resigned
11 Nov 2002
Secretary resigned
11 Nov 2002
New secretary appointed
09 Jul 2002
Incorporation

GLENDALE DEVELOPMENTS (SCOTLAND) LIMITED Charges

8 August 2013
Charge code SC23 3942 0007
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 hyndford house, fidra road, north berwick ELN1400.
22 March 2012
Standard security
Delivered: 31 March 2012
Status: Satisfied on 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat number 2 hyndford house fidra road north berwick…
19 May 2010
Standard security
Delivered: 5 June 2010
Status: Satisfied on 27 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 8 foreshot terrace dirleton north berwick eln 12528.
19 November 2007
Standard security
Delivered: 6 December 2007
Status: Satisfied on 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at bank street, north berwick.
6 September 2006
Standard security
Delivered: 20 September 2006
Status: Satisfied on 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 drylaw terrace, east linton.
10 March 2003
Standard security
Delivered: 25 March 2003
Status: Satisfied on 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 st andrews street, north berwick, county of east…
13 February 2003
Bond & floating charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…