GLENBANK LIMITED

Hellopages » Glasgow City » Glasgow City » G41 3RG

Company number SC255619
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address 1353 POLLOKSHAWS ROAD, GLASGOW, G41 3RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of GLENBANK LIMITED are www.glenbank.co.uk, and www.glenbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Glenbank Limited is a Private Limited Company. The company registration number is SC255619. Glenbank Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of Glenbank Limited is 1353 Pollokshaws Road Glasgow G41 3rg. . CHAUDHRY, Sohail Raza is a Secretary of the company. THORBURN, Richard is a Secretary of the company. CHAUDHRY, Saleh Sohail is a Director of the company. CHAUDHRY, Sohail Raza is a Director of the company. Secretary CHAUDHRY, Sohail Raza has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CHAUDHRY, Naghmana Kanwal has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAUDHRY, Sohail Raza
Appointed Date: 03 April 2014

Secretary
THORBURN, Richard
Appointed Date: 02 July 2012

Director
CHAUDHRY, Saleh Sohail
Appointed Date: 27 April 2014
40 years old

Director
CHAUDHRY, Sohail Raza
Appointed Date: 03 March 2015
72 years old

Resigned Directors

Secretary
CHAUDHRY, Sohail Raza
Resigned: 15 April 2014
Appointed Date: 30 April 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 September 2003
Appointed Date: 09 September 2003

Director
CHAUDHRY, Naghmana Kanwal
Resigned: 03 March 2014
Appointed Date: 30 April 2004
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Eastern Finance International
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GLENBANK LIMITED Events

14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
12 Dec 2016
Confirmation statement made on 9 September 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

...
... and 38 more events
22 Sep 2003
Director resigned
22 Sep 2003
Secretary resigned
22 Sep 2003
Registered office changed on 22/09/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
22 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Sep 2003
Incorporation

GLENBANK LIMITED Charges

10 June 2010
Standard security
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Eastern Finance International
Description: Righthand first floor flatted dwellinghouse 15 exeter…
10 June 2010
Standard security
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Eastern Finance International
Description: The lefthand flat on the ground floor and the second…
10 June 2010
Standard security
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Eastern Finance International
Description: The righthand house on the first floor of the tenement 2…
12 November 2009
Standard security
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Eastern Finance International
Description: Lefthand flat and second lefthand flat ground floor flats…
12 November 2009
Standard security
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Eastern Finance International
Description: Righthand house first floor of the tenement 2 broomhill…
12 November 2009
Standard security
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Eastern Finance International
Description: Righthand first floor flat 15 exeter drive partick glasgow…