GLENIFFER ESTATES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC292915
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address C/O HARDIE CALDWELL LLP CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
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 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 25,000 . The most likely internet sites of GLENIFFER ESTATES LIMITED are www.glenifferestates.co.uk, and www.gleniffer-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gleniffer Estates Limited is a Private Limited Company. The company registration number is SC292915. Gleniffer Estates Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Gleniffer Estates Limited is C O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . HARDIE CALDWELL SECRETARIES LTD is a Secretary of the company. WILSON, Bryan is a Director of the company. WILSON, Maureen Ann is a Director of the company. Secretary BALLANTINE, Mark Gillespie has been resigned. Secretary WOLDMAN, Harold Henry has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary BRECHIN TINDAL OATTS has been resigned. Director GUNDERSON, David has been resigned. Director WALKER, Bruce Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARDIE CALDWELL SECRETARIES LTD
Appointed Date: 13 May 2015

Director
WILSON, Bryan
Appointed Date: 08 November 2005
68 years old

Director
WILSON, Maureen Ann
Appointed Date: 08 November 2005
68 years old

Resigned Directors

Secretary
BALLANTINE, Mark Gillespie
Resigned: 01 November 2009
Appointed Date: 28 November 2006

Secretary
WOLDMAN, Harold Henry
Resigned: 28 November 2006
Appointed Date: 08 November 2005

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 21 July 2011
Appointed Date: 27 May 2009

Secretary
BRECHIN TINDAL OATTS
Resigned: 13 May 2015
Appointed Date: 30 August 2011

Director
GUNDERSON, David
Resigned: 01 April 2011
Appointed Date: 27 May 2009
66 years old

Director
WALKER, Bruce Edward
Resigned: 01 April 2011
Appointed Date: 27 May 2009
60 years old

Persons With Significant Control

Mr Bryan Wilson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Ann Wilson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENIFFER ESTATES LIMITED Events

16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 25,000

13 Nov 2015
Director's details changed for Mrs Maureen Ann Wilson on 1 November 2015
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
19 Sep 2006
Accounting reference date extended from 31/03/06 to 31/03/07
19 Sep 2006
Registered office changed on 19/09/06 from: 48 kirktonside, barrhead glasgow east renfrewshire G78 2LH
06 Feb 2006
Accounting reference date shortened from 30/11/06 to 31/03/06
21 Dec 2005
Partic of mort/charge *
08 Nov 2005
Incorporation

GLENIFFER ESTATES LIMITED Charges

12 December 2005
Floating charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…