DEREK GREENHORN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 9AL

Company number SC144688
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address THE RAILWAY TAVERN, 1410/1416 SHETTLESTON ROAD, GLASGOW, G32 9AL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 70,000 . The most likely internet sites of DEREK GREENHORN LIMITED are www.derekgreenhorn.co.uk, and www.derek-greenhorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Derek Greenhorn Limited is a Private Limited Company. The company registration number is SC144688. Derek Greenhorn Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of Derek Greenhorn Limited is The Railway Tavern 1410 1416 Shettleston Road Glasgow G32 9al. . BOYD, Ingrid is a Secretary of the company. GREENHORN, Derek Clinton is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary GREENHORN, Ann has been resigned. Nominee Director LANG, James Russell has been resigned. Nominee Director MILLAR, James Allan has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BOYD, Ingrid
Appointed Date: 23 August 2010

Director
GREENHORN, Derek Clinton
Appointed Date: 24 June 1993
64 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 24 June 1993
Appointed Date: 01 June 1993

Secretary
GREENHORN, Ann
Resigned: 23 August 2010
Appointed Date: 24 June 1993

Nominee Director
LANG, James Russell
Resigned: 24 June 1993
Appointed Date: 01 June 1993
73 years old

Nominee Director
MILLAR, James Allan
Resigned: 24 June 1993
Appointed Date: 01 June 1993
76 years old

Persons With Significant Control

Mr Derek Clinton Greenhorn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DEREK GREENHORN LIMITED Events

07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,000

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
14 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 70,000

...
... and 65 more events
16 Jul 1993
Secretary resigned;new secretary appointed

16 Jul 1993
Director resigned

16 Jul 1993
Director resigned;new director appointed

06 Jul 1993
Company name changed mitreshelf 161 LIMITED\certificate issued on 07/07/93

01 Jun 1993
Incorporation

DEREK GREENHORN LIMITED Charges

12 June 2001
Standard security
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Public house and two flatted dwellinghouses at auld hoose…
10 June 1996
Standard security
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1410-1416 shettleston road,glasgow.
7 June 1996
Standard security
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: 1410/1416(Even numbers) shettleston road,glasgow.
31 May 1996
Bond & floating charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
31 May 1996
Bond & floating charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 October 1993
Standard security
Delivered: 5 November 1993
Status: Satisfied on 23 July 1996
Persons entitled: Bass Brewers Limited
Description: The railway tavern, 1410/1416 shettleston road, glasgow.
4 October 1993
Bond & floating charge
Delivered: 12 October 1993
Status: Satisfied on 7 June 1996
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…