GRUINARD RESIDENTIAL LIMITED
GLASGOW HMS (317) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC200024
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, LANARKSHIRE, G1 3PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of GRUINARD RESIDENTIAL LIMITED are www.gruinardresidential.co.uk, and www.gruinard-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gruinard Residential Limited is a Private Limited Company. The company registration number is SC200024. Gruinard Residential Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Gruinard Residential Limited is The Ca D Oro 45 Gordon Street Glasgow Lanarkshire G1 3pe. . HMS SECRETARIES LIMITED is a Nominee Secretary of the company. CRERAR, Lorne Donald is a Director of the company. HUNTER, David Ian is a Director of the company. Secretary CRERAR, Lorne Donald has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Appointed Date: 07 October 1999

Director
CRERAR, Lorne Donald
Appointed Date: 07 October 1999
71 years old

Director
HUNTER, David Ian
Appointed Date: 07 October 1999
72 years old

Resigned Directors

Secretary
CRERAR, Lorne Donald
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 20 September 1999

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 07 October 1999
Appointed Date: 20 September 1999

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Mr Lorne Donald Crerar
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ian Hunter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRUINARD RESIDENTIAL LIMITED Events

30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

02 Jun 2015
Total exemption full accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 40 more events
12 Oct 1999
Secretary resigned;director resigned
12 Oct 1999
Director resigned
12 Oct 1999
New secretary appointed;new director appointed
12 Oct 1999
New director appointed
20 Sep 1999
Incorporation

GRUINARD RESIDENTIAL LIMITED Charges

4 May 2005
Standard security
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Southmost first floor flat, 9 dudley drive, glasgow.
4 May 2005
Standard security
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Top floor southmost flat at 37 crow road, glasgow.
15 April 2005
Standard security
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: The heritable subjects known as flat 3F6 collegelands, 125…
24 February 2005
Bond & floating charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…
23 March 2001
Standard security
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Southmost flat on the top floor flat at 37 crow road…
21 February 2001
Bond & floating charge
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
23 December 1999
Standard security
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floor flat, 9 dudley drive, hyndland, glasgow.
25 November 1999
Bond & floating charge
Delivered: 6 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…

Similar Companies

GRUIG WIND FARM LIMITED GRUINARD FARMS GRUINARDS LIMITED GRUIS LIMITED GRUJO LIMITED GR-UK LIMITED GRUKUS LTD