SENEX INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8QX

Company number SC308650
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address ORAN MOR, BYRES ROAD, GLASGOW, G12 8QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of Scott Martin Espie Mchugh as a secretary on 5 October 2014. The most likely internet sites of SENEX INVESTMENTS LIMITED are www.senexinvestments.co.uk, and www.senex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Senex Investments Limited is a Private Limited Company. The company registration number is SC308650. Senex Investments Limited has been working since 15 September 2006. The present status of the company is Active. The registered address of Senex Investments Limited is Oran Mor Byres Road Glasgow G12 8qx. . BEATTIE, Colin Maclean is a Director of the company. Secretary BEATTIE, Colin Maclean has been resigned. Secretary MCHUGH, Scott Martin Espie has been resigned. Director MCHUGH, Scott Martin Espie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BEATTIE, Colin Maclean
Appointed Date: 15 September 2006
72 years old

Resigned Directors

Secretary
BEATTIE, Colin Maclean
Resigned: 17 October 2006
Appointed Date: 15 September 2006

Secretary
MCHUGH, Scott Martin Espie
Resigned: 05 October 2014
Appointed Date: 17 October 2006

Director
MCHUGH, Scott Martin Espie
Resigned: 05 October 2014
Appointed Date: 15 September 2006
53 years old

Persons With Significant Control

Perishing Nominees Ltd (As Nominee Of Liberty Trustees Ltd And Isabel Anne Murray Murray)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Maclean Beattie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SENEX INVESTMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 15 September 2016 with updates
30 Sep 2016
Termination of appointment of Scott Martin Espie Mchugh as a secretary on 5 October 2014
30 Sep 2016
Termination of appointment of Scott Martin Espie Mchugh as a director on 5 October 2014
20 Jul 2016
Registration of charge SC3086500025, created on 4 July 2016
...
... and 79 more events
27 Oct 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

27 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Oct 2006
New secretary appointed
23 Oct 2006
Secretary resigned
15 Sep 2006
Incorporation

SENEX INVESTMENTS LIMITED Charges

4 July 2016
Charge code SC30 8650 0025
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: William Morton Limited
Description: Contains fixed charge…
10 May 2016
Charge code SC30 8650 0023
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: 9 gordon street, glasgow GLA180937…
10 May 2016
Charge code SC30 8650 0022
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: 45-49 kelso street, glasgow. GLA28848…
10 May 2016
Charge code SC30 8650 0021
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: 1 montrose street, clydebank. DMB78779…
10 May 2016
Charge code SC30 8650 0020
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Unit 3, 1 albion street, glasgow. GLA175284…
5 May 2016
Charge code SC30 8650 0019
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
11 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 7 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 471, 473, 475, 477 and 479 great western road glasgow 481…
9 January 2009
Standard security
Delivered: 28 January 2009
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 4 lynedoch crescent, glasgow.
15 August 2008
Standard security
Delivered: 23 August 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 2/2, 103 cambridge st, glasgow.
15 August 2008
Standard security
Delivered: 23 August 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 103 cambridge street, glasgow.
15 August 2008
Standard security
Delivered: 20 August 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 1 montrose street clydebank.
20 June 2008
Standard security
Delivered: 3 July 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 1 queen street, renfrew.
19 June 2008
Standard security
Delivered: 25 June 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 5 clova place uddingston LAN58099.
22 May 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Apartment 208 masson place, 1 hornbeam way, manchester.
8 April 2008
Standard security
Delivered: 12 April 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 6 and 6A lynedoch street and 4 lynedoch crescent glasgow.
5 February 2008
Standard security
Delivered: 9 February 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/1, 23 merrick gardens, glasgow.
18 January 2008
Standard security
Delivered: 30 January 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 0/2, 1 cambusdoon road, glasgow.
19 November 2007
Standard security
Delivered: 7 December 2007
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat t/r, 5 garrioch quadrant, glasgow.
19 November 2007
Standard security
Delivered: 22 November 2007
Status: Satisfied on 7 May 2016
Persons entitled: Belhaven Brewery Company Limited
Description: 49-49 kelso stree, glasgow GLA28848.
29 October 2007
Standard security
Delivered: 3 November 2007
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Forty five/forty nine kelso street, glasgow GLA28848.
9 October 2007
Floating charge
Delivered: 19 October 2007
Status: Satisfied on 7 May 2016
Persons entitled: Belhaven Brewery Compay Limited
Description: Undertaking and all property and assets present and future…
16 February 2007
Floating charge
Delivered: 3 March 2007
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 December 2006
Standard security
Delivered: 21 December 2006
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 3, 1 albion street/trongate, glasgow GLA175284…
15 November 2006
Standard security
Delivered: 25 November 2006
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Nine gordon street glasgow GLA180937.