MAR HOMES LIMITED

Hellopages » Glasgow City » Glasgow City » G15 8TE

Company number SC260200
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address 37 DALSETTER AVENUE, GLASGOW, G15 8TE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017; Confirmation statement made on 3 December 2016 with updates; Registration of charge SC2602000005, created on 28 December 2016. The most likely internet sites of MAR HOMES LIMITED are www.marhomes.co.uk, and www.mar-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Mar Homes Limited is a Private Limited Company. The company registration number is SC260200. Mar Homes Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Mar Homes Limited is 37 Dalsetter Avenue Glasgow G15 8te. . LEMOND, Brian Hugh is a Secretary of the company. AGNEW, Paul Raymond Barratt is a Director of the company. LEMOND, Brian Hugh is a Director of the company. WILSON, William Stuart is a Director of the company. Secretary LEMOND, Brian Hugh has been resigned. Secretary LIPTON, Gerard has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEMOND, Brian Hugh
Appointed Date: 01 December 2011

Director
AGNEW, Paul Raymond Barratt
Appointed Date: 03 December 2003
78 years old

Director
LEMOND, Brian Hugh
Appointed Date: 03 December 2003
72 years old

Director
WILSON, William Stuart
Appointed Date: 03 December 2003
82 years old

Resigned Directors

Secretary
LEMOND, Brian Hugh
Resigned: 14 November 2006
Appointed Date: 03 December 2003

Secretary
LIPTON, Gerard
Resigned: 16 September 2011
Appointed Date: 14 November 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Mr William Stuart Wilson
Notified on: 15 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Paul Raymond Barratt Agnew
Notified on: 15 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Hugh Lemond
Notified on: 15 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAR HOMES LIMITED Events

03 Feb 2017
Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017
03 Feb 2017
Confirmation statement made on 3 December 2016 with updates
04 Jan 2017
Registration of charge SC2602000005, created on 28 December 2016
18 Nov 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Satisfaction of charge SC2602000003 in full
...
... and 39 more events
25 Jan 2006
Return made up to 03/12/05; full list of members
16 Dec 2004
Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Apr 2004
Partic of mort/charge *
03 Dec 2003
Secretary resigned
03 Dec 2003
Incorporation

MAR HOMES LIMITED Charges

28 December 2016
Charge code SC26 0200 0005
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Property Lending LLP
Description: All and whole the two areas of ground in the county of…
12 February 2016
Charge code SC26 0200 0003
Delivered: 15 February 2016
Status: Satisfied on 24 February 2016
Persons entitled: Property Lending LLP
Description: All and whole the five areas of ground lying in the county…
11 February 2016
Charge code SC26 0200 0004
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Property Lending LLP
Description: All and whole the five areas of ground lying in the county…
31 December 2015
Charge code SC26 0200 0002
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Property Lending LLP
Description: Contains floating charge…
2 April 2004
Floating charge
Delivered: 7 April 2004
Status: Satisfied on 6 January 2016
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…