GLENNON BROS. UK HOLDINGS LIMITED
HUMBIE DALGLEN (NO.972) LIMITED

Hellopages » East Lothian » East Lothian » EH36 5PA

Company number SC283835
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address WINDYMAINS TIMBER LTD, WINDYMAINS, HUMBIE, EAST LOTHIAN, EH36 5PA
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge SC2838350003, created on 21 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of GLENNON BROS. UK HOLDINGS LIMITED are www.glennonbrosukholdings.co.uk, and www.glennon-bros-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Wallyford Rail Station is 7.2 miles; to Longniddry Rail Station is 7.6 miles; to Drem Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glennon Bros Uk Holdings Limited is a Private Limited Company. The company registration number is SC283835. Glennon Bros Uk Holdings Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Glennon Bros Uk Holdings Limited is Windymains Timber Ltd Windymains Humbie East Lothian Eh36 5pa. . GLENNON, Mike is a Secretary of the company. GLENNON, Mike is a Director of the company. GLENNON, Patrick John is a Director of the company. GLENNON, William Augustine is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
GLENNON, Mike
Appointed Date: 10 June 2005

Director
GLENNON, Mike
Appointed Date: 10 June 2005
62 years old

Director
GLENNON, Patrick John
Appointed Date: 10 June 2005
64 years old

Director
GLENNON, William Augustine
Appointed Date: 10 June 2005
67 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 26 April 2005

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 10 June 2005
Appointed Date: 26 April 2005

GLENNON BROS. UK HOLDINGS LIMITED Events

27 Feb 2017
Registration of charge SC2838350003, created on 21 February 2017
30 Sep 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

03 Oct 2015
Full accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

...
... and 28 more events
30 Aug 2005
Director resigned
30 Aug 2005
New director appointed
30 Aug 2005
New director appointed
30 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2005
Incorporation

GLENNON BROS. UK HOLDINGS LIMITED Charges

21 February 2017
Charge code SC28 3835 0003
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: N/A…
4 April 2008
Deed of confirmation
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
30 September 2005
Bond & floating charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…