HAZLEDENE (INVERNESS) LIMITED
GLASGOW INVERNESS ESTATES LIMITED BLP 2003-31 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC248576
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 200 ; Director's details changed for Mr Mark David Shaw on 18 April 2016. The most likely internet sites of HAZLEDENE (INVERNESS) LIMITED are www.hazledeneinverness.co.uk, and www.hazledene-inverness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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.Hazledene Inverness Limited is a Private Limited Company. The company registration number is SC248576. Hazledene Inverness Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Hazledene Inverness Limited is The Ca D Oro 45 Gordon Street Glasgow G1 3pe. . SHAW, Mark David is a Director of the company. Secretary SHAW, James has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director CAMERON, David John has been resigned. Director FRASER, George Gabriel has been resigned. Director MACKINTOSH, Michael James, Director has been resigned. Director MACKINTOSH, Peter Alexander Stone has been resigned. Director SHAW, James has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SHAW, Mark David
Appointed Date: 01 February 2010
56 years old

Resigned Directors

Secretary
SHAW, James
Resigned: 06 August 2004
Appointed Date: 14 October 2003

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 30 April 2003

Secretary
HMS SECRETARIES LIMITED
Resigned: 09 October 2015
Appointed Date: 07 October 2011

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 07 October 2011
Appointed Date: 06 August 2004

Director
CAMERON, David John
Resigned: 09 October 2015
Appointed Date: 06 August 2004
82 years old

Director
FRASER, George Gabriel
Resigned: 09 October 2015
Appointed Date: 09 November 2012
71 years old

Director
MACKINTOSH, Michael James, Director
Resigned: 06 August 2004
Appointed Date: 14 October 2003
62 years old

Director
MACKINTOSH, Peter Alexander Stone
Resigned: 09 October 2015
Appointed Date: 14 October 2003
64 years old

Director
SHAW, James
Resigned: 01 February 2010
Appointed Date: 14 October 2003
80 years old

Director
SUTHERLAND, David Fraser
Resigned: 09 November 2012
Appointed Date: 07 August 2006
76 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 14 October 2003
Appointed Date: 30 April 2003

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 14 October 2003
Appointed Date: 30 April 2003

HAZLEDENE (INVERNESS) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200

03 May 2016
Director's details changed for Mr Mark David Shaw on 18 April 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Oct 2015
Termination of appointment of George Gabriel Fraser as a director on 9 October 2015
...
... and 92 more events
23 Oct 2003
Director resigned
23 Oct 2003
Secretary resigned
23 Oct 2003
Director resigned
17 Sep 2003
Company name changed blp 2003-31 LIMITED\certificate issued on 17/09/03
30 Apr 2003
Incorporation

HAZLEDENE (INVERNESS) LIMITED Charges

18 May 2007
Standard security
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Culduthel farm land, milton of leys commercial land, milton…
14 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Eric Ferres Brown and Another
Description: Subjects forming part of easter bogbain farm, inverness…
14 September 2006
Standard security
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground at seafield and stratton farm, inverness…
14 September 2006
Standard security
Delivered: 27 September 2006
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at culduthel farm, milton of leys commercial land…
14 September 2006
Standard security
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Easter bogbain, inverness INV8085.
14 September 2006
Standard security
Delivered: 27 September 2006
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in the lease of land at culduthel farm…
14 September 2006
Standard security
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those areas of ground in the former county of inverness…
7 August 2006
Cash collateral account security
Delivered: 23 August 2006
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys interest deposit account held with the bank.
7 August 2006
Bond & floating charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 August 2004
Standard security
Delivered: 17 August 2004
Status: Satisfied on 26 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stratton farm; land at seafield and three areas of ground…
6 August 2004
Floating charge
Delivered: 14 August 2004
Status: Satisfied on 26 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 November 2003
Standard security
Delivered: 20 November 2003
Status: Satisfied on 5 March 2008
Persons entitled: Inverness Seafield Development Company Limited
Description: 12.883 hectares at seafield, inverness.