HARRISBURG LAKE FOREST LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6SL

Company number SC335535
Status Active
Incorporation Date 20 December 2007
Company Type Private Limited Company
Address THE GRANGE, GREENLAW ROAD, NEWTON MEARNS, GLASGOW, EAST RENFREWSHIRE, G77 6SL
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 62,500 . The most likely internet sites of HARRISBURG LAKE FOREST LIMITED are www.harrisburglakeforest.co.uk, and www.harrisburg-lake-forest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Harrisburg Lake Forest Limited is a Private Limited Company. The company registration number is SC335535. Harrisburg Lake Forest Limited has been working since 20 December 2007. The present status of the company is Active. The registered address of Harrisburg Lake Forest Limited is The Grange Greenlaw Road Newton Mearns Glasgow East Renfrewshire G77 6sl. . MCCORT, Janette Leckie is a Secretary of the company. MCCORT, Gillian Janet is a Director of the company. MCCORT, Janette Leckie is a Director of the company. WILSON, Alan Matthew is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director MCCORT, William Hayden has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
MCCORT, Janette Leckie
Appointed Date: 28 December 2007

Director
MCCORT, Gillian Janet
Appointed Date: 11 July 2014
53 years old

Director
MCCORT, Janette Leckie
Appointed Date: 11 July 2014
79 years old

Director
WILSON, Alan Matthew
Appointed Date: 11 July 2014
64 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 28 December 2007
Appointed Date: 20 December 2007

Director
MCCORT, William Hayden
Resigned: 11 July 2014
Appointed Date: 28 December 2007
83 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 28 December 2007
Appointed Date: 20 December 2007

Persons With Significant Control

Mrs Janette Leckie Mccort
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Miss Gillian Janet Mccort
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Arcade Building Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Boomhour Brook Forest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Westbourne Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

HARRISBURG LAKE FOREST LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 62,500

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 62,500

...
... and 19 more events
21 Jan 2008
Director resigned
21 Jan 2008
Secretary resigned
08 Jan 2008
New director appointed
08 Jan 2008
New secretary appointed
20 Dec 2007
Incorporation

HARRISBURG LAKE FOREST LIMITED Charges

31 January 2008
Bond & floating charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Trustees of Westbourne Trust
Description: Undertaking and all property and assets present and future…