OREBLOCK LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7BT

Company number SC161313
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 4 EAGLESHAM ROAD, CLARKSTON, GLASGOW, G76 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 2 . The most likely internet sites of OREBLOCK LIMITED are www.oreblock.co.uk, and www.oreblock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Oreblock Limited is a Private Limited Company. The company registration number is SC161313. Oreblock Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Oreblock Limited is 4 Eaglesham Road Clarkston Glasgow G76 7bt. . SOMERVILLE, Ronald Whitelaw is a Secretary of the company. MAGUIRE, David Kevin is a Director of the company. MAGUIRE, Veronica is a Director of the company. MCVEY, Fiona is a Director of the company. SOMERVILLE, Ronald Whitelaw is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SOMERVILLE, Ronald Whitelaw
Appointed Date: 17 November 1995

Director
MAGUIRE, David Kevin
Appointed Date: 17 November 1995
66 years old

Director
MAGUIRE, Veronica
Appointed Date: 01 August 2008
65 years old

Director
MCVEY, Fiona
Appointed Date: 01 August 2008
61 years old

Director
SOMERVILLE, Ronald Whitelaw
Appointed Date: 17 November 1995
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 November 1995
Appointed Date: 01 November 1995

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Mr Ronald Whitelaw Somerville
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Whitelaw Somerville
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OREBLOCK LIMITED Events

10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Feb 2015
Amended total exemption small company accounts made up to 31 July 2013
...
... and 50 more events
19 Dec 1995
Registered office changed on 19/12/95 from: 24 great king street edinburgh EH3 6QN
19 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Dec 1995
Director resigned
19 Dec 1995
Secretary resigned
01 Nov 1995
Incorporation

OREBLOCK LIMITED Charges

16 August 1996
Standard security
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the ground floor and basement shop/restaurant…
2 August 1996
Floating charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…

Similar Companies

OREBANKY LTD OREBIL NEW LTD OREBODY RISKS LIMITED OREBS INCORPORATIONS LIMITED OREBS LTD OREBTEC LTD OREC LIMITED