GLASSEDIN SECURITIES LIMITED
MIDLOTHIAN CRANSTOUN LANDS LIMITED

Hellopages » Midlothian » Midlothian » EH22 1RZ

Company number SC174807
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address THE COCKATOO, OLD CRAIGHALL ROAD, EDINBURGH, MIDLOTHIAN, EH22 1RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Iain Keith Glass on 1 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 402,591 . The most likely internet sites of GLASSEDIN SECURITIES LIMITED are www.glassedinsecurities.co.uk, and www.glassedin-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Brunstane Rail Station is 2.1 miles; to Edinburgh Rail Station is 4.9 miles; to Prestonpans Rail Station is 5 miles; to Haymarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glassedin Securities Limited is a Private Limited Company. The company registration number is SC174807. Glassedin Securities Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of Glassedin Securities Limited is The Cockatoo Old Craighall Road Edinburgh Midlothian Eh22 1rz. . GLASS, Iain Keith is a Director of the company. Secretary GLASS, Kevin has been resigned. Secretary SMALL, Janet Margaret has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director BROWN, Thomas has been resigned. Director DOUGHERTY, Stephen Paul has been resigned. Director GLASS, James Alfred has been resigned. Director GLASS, Kevin has been resigned. Director SMALL, Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GLASS, Iain Keith
Appointed Date: 12 May 1997
61 years old

Resigned Directors

Secretary
GLASS, Kevin
Resigned: 01 March 2015
Appointed Date: 31 January 2008

Secretary
SMALL, Janet Margaret
Resigned: 31 January 2008
Appointed Date: 16 July 2001

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 16 July 2001
Appointed Date: 18 April 1997

Director
BROWN, Thomas
Resigned: 27 February 1998
Appointed Date: 12 May 1997
83 years old

Director
DOUGHERTY, Stephen Paul
Resigned: 12 May 1997
Appointed Date: 18 April 1997
63 years old

Director
GLASS, James Alfred
Resigned: 31 January 2003
Appointed Date: 12 May 1997
92 years old

Director
GLASS, Kevin
Resigned: 31 May 2009
Appointed Date: 14 March 2000
57 years old

Director
SMALL, Frederick
Resigned: 31 January 2008
Appointed Date: 22 July 2004
73 years old

GLASSEDIN SECURITIES LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Director's details changed for Mr Iain Keith Glass on 1 April 2016
26 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 402,591

26 Apr 2016
Director's details changed for Mr Iain Keith Glass on 1 May 2015
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 69 more events
11 Jun 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Jun 1997
Director resigned
11 Jun 1997
New director appointed
11 Jun 1997
New director appointed
18 Apr 1997
Incorporation

GLASSEDIN SECURITIES LIMITED Charges

8 February 2008
Bond & floating charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 May 2002
Standard security
Delivered: 28 May 2002
Status: Satisfied on 11 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Queen's haugh, main street, carnock, dunfermline, fife.
27 October 1997
Standard security
Delivered: 4 November 1997
Status: Satisfied on 11 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.5945 hectares at ballantyne fields, eliburn, livingston…
30 June 1997
Bond & floating charge
Delivered: 3 July 1997
Status: Satisfied on 10 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…