GROVEFERN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 2AN

Company number SC445474
Status Active
Incorporation Date 19 March 2013
Company Type Private Limited Company
Address MARK TOMA & CO, 48 NITHSDALE ROAD, GLASGOW, G41 2AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of GROVEFERN LIMITED are www.grovefern.co.uk, and www.grovefern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Grovefern Limited is a Private Limited Company. The company registration number is SC445474. Grovefern Limited has been working since 19 March 2013. The present status of the company is Active. The registered address of Grovefern Limited is Mark Toma Co 48 Nithsdale Road Glasgow G41 2an. . HASHEM, Yousef is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HASHEM, Yousef
Appointed Date: 26 March 2013
69 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 26 March 2013
Appointed Date: 19 March 2013
74 years old

Persons With Significant Control

Mr Yousef Hashem
Notified on: 18 March 2017
69 years old
Nature of control: Ownership of shares – 75% or more

GROVEFERN LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

02 Apr 2015
Accounts for a dormant company made up to 31 March 2015
21 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 5 more events
09 Apr 2014
Registered office address changed from 6 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE Scotland on 9 April 2014
26 Mar 2013
Appointment of Yousef Hashem as a director
26 Mar 2013
Termination of appointment of Stephen Mabbott as a director
26 Mar 2013
Registered office address changed from , Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 26 March 2013
19 Mar 2013
Incorporation