INVESTMENT HOMES ABROAD LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 1SL

Company number SC284389
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address 190/194 MAIN STREET, BARRHEAD, GLASGOW, G78 1SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 10,000 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of INVESTMENT HOMES ABROAD LIMITED are www.investmenthomesabroad.co.uk, and www.investment-homes-abroad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Investment Homes Abroad Limited is a Private Limited Company. The company registration number is SC284389. Investment Homes Abroad Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Investment Homes Abroad Limited is 190 194 Main Street Barrhead Glasgow G78 1sl. . TAYLOR, Stuart Munro Gibson is a Secretary of the company. MUNRO, Sharon Margaret Taylor is a Director of the company. MUNRO, William Alexander Hume is a Director of the company. Secretary CULLENS, William Dobie has been resigned. Secretary DAVIS, David Palmer has been resigned. Secretary MAIR, Graham James Robert has been resigned. Secretary PATTISON, Gordon Frederick has been resigned. Secretary SMITH, Martin has been resigned. Secretary WALKER, Douglas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CULLENS, William Dobie has been resigned. Director THOMSON, Gary has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR, Stuart Munro Gibson
Appointed Date: 30 June 2015

Director
MUNRO, Sharon Margaret Taylor
Appointed Date: 13 May 2005
52 years old

Director
MUNRO, William Alexander Hume
Appointed Date: 10 May 2005
81 years old

Resigned Directors

Secretary
CULLENS, William Dobie
Resigned: 13 May 2005
Appointed Date: 10 May 2005

Secretary
DAVIS, David Palmer
Resigned: 03 October 2013
Appointed Date: 04 May 2009

Secretary
MAIR, Graham James Robert
Resigned: 30 June 2015
Appointed Date: 13 May 2015

Secretary
PATTISON, Gordon Frederick
Resigned: 04 May 2009
Appointed Date: 06 January 2006

Secretary
SMITH, Martin
Resigned: 06 January 2006
Appointed Date: 13 May 2005

Secretary
WALKER, Douglas
Resigned: 13 May 2015
Appointed Date: 03 October 2013

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 May 2005
Appointed Date: 06 May 2005

Director
CULLENS, William Dobie
Resigned: 06 January 2006
Appointed Date: 10 May 2005
75 years old

Director
THOMSON, Gary
Resigned: 06 January 2006
Appointed Date: 13 May 2005
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 May 2005
Appointed Date: 06 May 2005

INVESTMENT HOMES ABROAD LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 31 May 2016
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000

28 Jan 2016
Accounts for a dormant company made up to 31 May 2015
01 Jul 2015
Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015
01 Jul 2015
Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015
...
... and 40 more events
12 May 2005
New director appointed
12 May 2005
New secretary appointed;new director appointed
12 May 2005
Director resigned
12 May 2005
Secretary resigned
06 May 2005
Incorporation