SHOREMILL (TWO) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 3PX

Company number SC224096
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 136 BODEN STREET, GLASGOW, G40 3PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Director's details changed for Elizabeth Gibson Aitken on 21 April 2016. The most likely internet sites of SHOREMILL (TWO) LIMITED are www.shoremilltwo.co.uk, and www.shoremill-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Shoremill Two Limited is a Private Limited Company. The company registration number is SC224096. Shoremill Two Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Shoremill Two Limited is 136 Boden Street Glasgow G40 3px. . BACHIR, Osama is a Director of the company. HARRIS, Elizabeth Gibson is a Director of the company. HARRIS, Ian Colquhoun is a Director of the company. Secretary BERRY, Margo has been resigned. Secretary CURTIS, Ian David has been resigned. Secretary CURTIS, Ian David has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BERRY, Margo has been resigned. Director COWE, John Peoples has been resigned. Director CURTIS, Ian David has been resigned. Director CURTIS, Ian David has been resigned. Director CURTIS, Rachael Hilary has been resigned. Director FARRELL, Damian Mark Andrew has been resigned. Director STARK, Alexander Whitehead has been resigned. Director WALKER, David Andrew has been resigned. Director WALKER, Deborah Innes has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BACHIR, Osama
Appointed Date: 21 April 2016
52 years old

Director
HARRIS, Elizabeth Gibson
Appointed Date: 21 April 2016
72 years old

Director
HARRIS, Ian Colquhoun
Appointed Date: 21 April 2016
75 years old

Resigned Directors

Secretary
BERRY, Margo
Resigned: 13 October 2014
Appointed Date: 27 June 2014

Secretary
CURTIS, Ian David
Resigned: 10 May 2016
Appointed Date: 13 October 2014

Secretary
CURTIS, Ian David
Resigned: 27 June 2014
Appointed Date: 10 October 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
BERRY, Margo
Resigned: 13 October 2014
Appointed Date: 27 June 2014
89 years old

Director
COWE, John Peoples
Resigned: 10 May 2016
Appointed Date: 03 October 2011
61 years old

Director
CURTIS, Ian David
Resigned: 10 May 2016
Appointed Date: 13 October 2014
57 years old

Director
CURTIS, Ian David
Resigned: 27 June 2014
Appointed Date: 10 October 2001
57 years old

Director
CURTIS, Rachael Hilary
Resigned: 01 September 2008
Appointed Date: 15 October 2001
60 years old

Director
FARRELL, Damian Mark Andrew
Resigned: 10 May 2016
Appointed Date: 03 October 2011
61 years old

Director
STARK, Alexander Whitehead
Resigned: 03 January 2002
Appointed Date: 10 October 2001
95 years old

Director
WALKER, David Andrew
Resigned: 12 November 2002
Appointed Date: 10 October 2001
63 years old

Director
WALKER, Deborah Innes
Resigned: 12 November 2002
Appointed Date: 15 October 2001
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Mr Ian Colquhoun Harris
Notified on: 10 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Gibson Harris
Notified on: 10 May 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOREMILL (TWO) LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Jul 2016
Accounts for a dormant company made up to 31 October 2015
13 Jun 2016
Director's details changed for Elizabeth Gibson Aitken on 21 April 2016
13 Jun 2016
Termination of appointment of Damian Mark Andrew Farrell as a director on 10 May 2016
13 Jun 2016
Termination of appointment of John Peoples Cowe as a director on 10 May 2016
...
... and 63 more events
29 Oct 2001
New secretary appointed;new director appointed
29 Oct 2001
New director appointed
11 Oct 2001
Secretary resigned
11 Oct 2001
Director resigned
10 Oct 2001
Incorporation