THE GLASGOW HOUSE RENTING COMPANY LIMITED
LOWER LARGO

Hellopages » Fife » Fife » KY8 6BN

Company number SC113451
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address ONE WELL WYND 55A, MAIN STREET, LOWER LARGO, FIFE, KY8 6BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 109,005 ; Total exemption full accounts made up to 30 November 2015; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-05-15 GBP 109,005 . The most likely internet sites of THE GLASGOW HOUSE RENTING COMPANY LIMITED are www.theglasgowhouserentingcompany.co.uk, and www.the-glasgow-house-renting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The Glasgow House Renting Company Limited is a Private Limited Company. The company registration number is SC113451. The Glasgow House Renting Company Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of The Glasgow House Renting Company Limited is One Well Wynd 55a Main Street Lower Largo Fife Ky8 6bn. . GILCHRIST & CO is a Secretary of the company. GILCHRIST, Iain Johnston is a Director of the company. GILCHRIST, Sheena Mary is a Director of the company. Secretary BURROW, Alistair Stewart has been resigned. Director BURROW, Alistair Stewart has been resigned. Director LOAN, Douglas William has been resigned. Director MACDONALD, Donald Ross has been resigned. Director SHERIDAN, John has been resigned. Director SLATER, Roy Mckinley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GILCHRIST & CO
Appointed Date: 30 September 1988

Director
GILCHRIST, Iain Johnston
Appointed Date: 30 September 1988
87 years old

Director
GILCHRIST, Sheena Mary
Appointed Date: 01 June 1994
87 years old

Resigned Directors

Secretary
BURROW, Alistair Stewart
Resigned: 30 September 1988
Appointed Date: 20 September 1988

Director
BURROW, Alistair Stewart
Resigned: 31 December 1989
Appointed Date: 20 September 1988
74 years old

Director
LOAN, Douglas William
Resigned: 01 June 1994
Appointed Date: 30 September 1988
76 years old

Director
MACDONALD, Donald Ross
Resigned: 30 September 1988
Appointed Date: 20 September 1988
87 years old

Director
SHERIDAN, John
Resigned: 01 June 1994
Appointed Date: 30 September 1988
74 years old

Director
SLATER, Roy Mckinley
Resigned: 23 March 2001
Appointed Date: 01 June 1994
80 years old

THE GLASGOW HOUSE RENTING COMPANY LIMITED Events

17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 109,005

08 Jan 2016
Total exemption full accounts made up to 30 November 2015
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 109,005

19 Jan 2015
Total exemption full accounts made up to 30 November 2014
22 Mar 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 82 more events
09 Nov 1988
Resolutions
  • SRES13 ‐ Special resolution

09 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1988
PUC2 70625 @ £1 ord 071088
20 Sep 1988
Incorporation

THE GLASGOW HOUSE RENTING COMPANY LIMITED Charges

27 April 1995
Standard security
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats groound middle and 2 up left at 3 westercraigs court…
30 March 1995
Floating charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 January 1990
Standard security
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 inchaffray court 104 buccleuch street glasgow gla 56709.
25 January 1990
Standard security
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 98 clarence gardens hyndland glasgow.