Company number SC105261
Status Active
Incorporation Date 17 June 1987
Company Type Private Limited Company
Address 151 KYLE STREET, GLASGOW, G4 0DS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
GBP 1,200,000
. The most likely internet sites of HENRYS (GLASGOW) LIMITED are www.henrysglasgow.co.uk, and www.henrys-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henrys Glasgow Limited is a Private Limited Company.
The company registration number is SC105261. Henrys Glasgow Limited has been working since 17 June 1987.
The present status of the company is Active. The registered address of Henrys Glasgow Limited is 151 Kyle Street Glasgow G4 0ds. . HENRY, Alexander Richmond is a Secretary of the company. HENRY, Alexander Richmond is a Director of the company. HENRY, Dorothy Grace is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Persons With Significant Control
Mr Alexander Richmond Henry
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Dorothy Grace Henry
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HENRYS (GLASGOW) LIMITED Events
25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
20 Aug 2015
Director's details changed for Mrs Dorothy Grace Henry on 18 September 2014
20 Aug 2015
Director's details changed for Mr Alexander Richmond Henry on 18 September 2014
...
... and 111 more events
11 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Aug 1987
Company name changed harmbrook LIMITED\certificate issued on 07/08/87
05 Aug 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Jul 1987
Registered office changed on 24/07/87 from: 24 castle street edinburgh EH2 3HT
12 Jun 1987
Certificate of Incorporation
13 July 2011
Standard security
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at 95 and 97 titwood road, glasgow, title number…
13 July 2011
Standard security
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at 151 kyle street, glasgow, title number…
13 July 2011
Standard security
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects on the north side of titwood road, glasgow, title…
1 July 2011
Floating charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 February 2007
Floating charge
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: All used motor vehicles…
20 May 1997
Standard security
Delivered: 29 May 1997
Status: Satisfied
on 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north side of titwood road,glasgow.
18 March 1996
Standard security
Delivered: 22 March 1996
Status: Satisfied
on 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 titwood road,glasgow.
3 January 1996
Standard security
Delivered: 8 January 1996
Status: Satisfied
on 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 titwood road,glasgow.
20 January 1993
Bond & floating charge
Delivered: 3 February 1993
Status: Satisfied
on 17 January 1997
Persons entitled: Lombard North Central PLC
Description: All stocks of used motor vehicles owned or to be owned by…
6 March 1991
Floating charge
Delivered: 19 March 1991
Status: Satisfied
on 17 January 1997
Persons entitled: Lombard North Central PLC
Description: All stocks of new motor vehicles…
11 December 1989
Standard security
Delivered: 29 December 1989
Status: Satisfied
on 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Saint andrew's garage 198-204 maxwell road, glasgow.
4 July 1989
Consignment funding agreement by way of assignation
Delivered: 5 July 1989
Status: Satisfied
on 4 July 1991
Persons entitled: British Credit Trust Limited
Description: Company's whole right, title and interest in all monies…
14 June 1989
Consignment funding agreement
Delivered: 19 June 1989
Status: Satisfied
on 27 August 1991
Persons entitled: British Credit Trust LTD
Description: Floating charge over companys rights title interest in all…
14 June 1989
General bond & floating charge
Delivered: 19 June 1989
Status: Satisfied
on 27 August 1991
Persons entitled: British Credit Trust LTD
Description: Undertaking and all property and assets present and future…
26 August 1987
Bond & floating charge
Delivered: 2 September 1987
Status: Satisfied
on 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…