GRAND THISTLE HOMES LTD
GLASGOW NERSTON 2011 LTD MARCO CLEMENTE CONSULTING LTD

Hellopages » Glasgow City » Glasgow City » G1 1DA

Company number SC381861
Status Active
Incorporation Date 13 July 2010
Company Type Private Limited Company
Address SUITE 4F INGRAM HOUSE, 227 INGRAM STREET, GLASGOW, SCOTLAND, G1 1DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016; Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GRAND THISTLE HOMES LTD are www.grandthistlehomes.co.uk, and www.grand-thistle-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grand Thistle Homes Ltd is a Private Limited Company. The company registration number is SC381861. Grand Thistle Homes Ltd has been working since 13 July 2010. The present status of the company is Active. The registered address of Grand Thistle Homes Ltd is Suite 4f Ingram House 227 Ingram Street Glasgow Scotland G1 1da. . MELVILLE, Lynsey is a Director of the company. Director CLEMENTE, Marco has been resigned. Director MELVILLE, Lynn Olive has been resigned. Director MELVILLE, Stephen has been resigned. Director USHER, Stephen Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MELVILLE, Lynsey
Appointed Date: 07 April 2015
37 years old

Resigned Directors

Director
CLEMENTE, Marco
Resigned: 05 May 2011
Appointed Date: 13 July 2010
41 years old

Director
MELVILLE, Lynn Olive
Resigned: 07 April 2015
Appointed Date: 18 July 2013
58 years old

Director
MELVILLE, Stephen
Resigned: 17 September 2014
Appointed Date: 22 September 2011
59 years old

Director
USHER, Stephen Alexander
Resigned: 22 September 2011
Appointed Date: 05 May 2011
47 years old

Persons With Significant Control

Miss Lynsey Melville
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

GRAND THISTLE HOMES LTD Events

08 Dec 2016
Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016
07 Dec 2016
Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
21 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
...
... and 24 more events
05 May 2011
Company name changed marco clemente consulting LTD\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution

05 May 2011
Registered office address changed from 17 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland on 5 May 2011
05 May 2011
Appointment of Mr Stephen Alexander Usher as a director
05 May 2011
Termination of appointment of Marco Clemente as a director
13 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GRAND THISTLE HOMES LTD Charges

30 March 2016
Charge code SC38 1861 0003
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: St john thornhill home, capelrig road, newton mearns…
23 July 2015
Charge code SC38 1861 0002
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: St john thornhill home, capelrig road, newton mearns…
6 July 2015
Charge code SC38 1861 0001
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Contains floating charge…