GLENBEST LIMITED
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC309925
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Sandra Mary Kerr as a secretary on 22 December 2014; Annual return made up to 10 October 2013 with full list of shareholders Statement of capital on 2013-10-17 GBP 2 ; Total exemption small company accounts made up to 31 July 2012. The most likely internet sites of GLENBEST LIMITED are www.glenbest.co.uk, and www.glenbest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Glenbest Limited is a Private Limited Company. The company registration number is SC309925. Glenbest Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Glenbest Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . KERR, Lawrence is a Director of the company. Secretary KERR, Sandra Mary has been resigned. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
KERR, Lawrence
Appointed Date: 25 October 2006
82 years old

Resigned Directors

Secretary
KERR, Sandra Mary
Resigned: 22 December 2014
Appointed Date: 25 October 2006

Secretary
BRIAN REID LTD.
Resigned: 25 October 2006
Appointed Date: 10 October 2006

Director
STEPHEN MABBOTT LTD.
Resigned: 25 October 2006
Appointed Date: 10 October 2006

GLENBEST LIMITED Events

23 Dec 2014
Termination of appointment of Sandra Mary Kerr as a secretary on 22 December 2014
17 Oct 2013
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2

25 Feb 2013
Total exemption small company accounts made up to 31 July 2012
17 Oct 2012
Annual return made up to 10 October 2012 with full list of shareholders
25 Apr 2012
Total exemption small company accounts made up to 31 July 2011
...
... and 16 more events
27 Oct 2006
Director resigned
27 Oct 2006
Secretary resigned
27 Oct 2006
Registered office changed on 27/10/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
26 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Oct 2006
Incorporation

GLENBEST LIMITED Charges

28 May 2007
Standard security
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Bankers brae, balfron, glasgow STG43047.
29 March 2007
Floating charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…