GLENDALE PROPERTY LIMITED
MUSSELBURGH HEROSAVE LIMITED

Hellopages » East Lothian » East Lothian » EH21 7AQ

Company number SC201806
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 3/2 AMBASSADOR COURT, MUSSELBURGH, EAST LOTHIAN, EH21 7AQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Termination of appointment of Terence Doherty as a director on 1 September 2016; Termination of appointment of Kim Louise Doherty as a director on 1 September 2016. The most likely internet sites of GLENDALE PROPERTY LIMITED are www.glendaleproperty.co.uk, and www.glendale-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Brunstane Rail Station is 2.1 miles; to Prestonpans Rail Station is 2.9 miles; to Edinburgh Rail Station is 5.5 miles; to Kinghorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendale Property Limited is a Private Limited Company. The company registration number is SC201806. Glendale Property Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Glendale Property Limited is 3 2 Ambassador Court Musselburgh East Lothian Eh21 7aq. . LECKIE, Peter Graeme is a Director of the company. MCNEILL, Michael is a Director of the company. Secretary DOHERTY, Kim Louise has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, June has been resigned. Director ANDERSON, Neil has been resigned. Director COLLIE, Arthur Mitchell has been resigned. Director DOHERTY, Kim Louise has been resigned. Director DOHERTY, Terence has been resigned. Director DUNCAN, Jillian has been resigned. Director SUTHERLAND, Kenneth Gordon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Director
LECKIE, Peter Graeme
Appointed Date: 25 February 2016
61 years old

Director
MCNEILL, Michael
Appointed Date: 25 February 2016
52 years old

Resigned Directors

Secretary
DOHERTY, Kim Louise
Resigned: 01 September 2016
Appointed Date: 16 December 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 December 1999
Appointed Date: 24 November 1999

Director
ANDERSON, June
Resigned: 30 April 2002
Appointed Date: 21 December 2001
76 years old

Director
ANDERSON, Neil
Resigned: 30 April 2002
Appointed Date: 21 December 2001
68 years old

Director
COLLIE, Arthur Mitchell
Resigned: 19 August 2014
Appointed Date: 16 December 1999
94 years old

Director
DOHERTY, Kim Louise
Resigned: 01 September 2016
Appointed Date: 16 December 1999
63 years old

Director
DOHERTY, Terence
Resigned: 01 September 2016
Appointed Date: 19 August 2014
71 years old

Director
DUNCAN, Jillian
Resigned: 30 April 2002
Appointed Date: 21 December 2001
47 years old

Director
SUTHERLAND, Kenneth Gordon
Resigned: 15 October 2004
Appointed Date: 16 December 1999
92 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 December 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Peter Graeme Leckie
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Mcneill
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENDALE PROPERTY LIMITED Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
21 Oct 2016
Termination of appointment of Terence Doherty as a director on 1 September 2016
21 Oct 2016
Termination of appointment of Kim Louise Doherty as a director on 1 September 2016
21 Oct 2016
Termination of appointment of Terence Doherty as a director on 1 September 2016
21 Oct 2016
Termination of appointment of Kim Louise Doherty as a secretary on 1 September 2016
...
... and 57 more events
30 Dec 1999
New director appointed
30 Dec 1999
New director appointed
30 Dec 1999
Registered office changed on 30/12/99 from: 24 great king street edinburgh midlothian EH3 6QN
27 Dec 1999
Company name changed herosave LIMITED\certificate issued on 29/12/99
24 Nov 1999
Incorporation