Company number SC254438
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 44 SHERBROOKE AVENUE, POLLOCKSHIELDS, GLASGOW, G41 4SB
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 Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Sub-division of shares on 17 March 2016. The most likely internet sites of GLENFINART LIMITED are www.glenfinart.co.uk, and www.glenfinart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Glenfinart Limited is a Private Limited Company.
The company registration number is SC254438. Glenfinart Limited has been working since 19 August 2003.
The present status of the company is Active. The registered address of Glenfinart Limited is 44 Sherbrooke Avenue Pollockshields Glasgow G41 4sb. . MCCALL, Hugh Gilbert is a Secretary of the company. MCCALL, Hugh Gilbert is a Director of the company. MCCALL, May is a Director of the company. Secretary PHILIP, Andrew James has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director MCCALL, Stuart Leslie has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 19 August 2003
Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 26 March 2004
Appointed Date: 19 August 2003
Persons With Significant Control
Mr Hugh Gilbert Mccall
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs May Mccall
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GLENFINART LIMITED Events
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Sub-division of shares on 17 March 2016
14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
...
... and 38 more events
05 Apr 2004
Director resigned
05 Apr 2004
New secretary appointed
05 Apr 2004
New director appointed
30 Mar 2004
Company name changed dalglen (no. 896) LIMITED\certificate issued on 30/03/04
19 Aug 2003
Incorporation
16 May 2014
Charge code SC25 4438 0005
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 mitchelston drive mitchelston industrial estate…
13 September 2013
Charge code SC25 4438 0004
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code SC25 4438 0003
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Whole buildings and erections thereon the fittings and…
14 August 2013
Charge code SC25 4438 0002
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 March 2006
Bond & floating charge
Delivered: 17 March 2006
Status: Satisfied
on 10 April 2008
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…