GLEN HOMES LIMITED
SALTCOATS

Hellopages » North Ayrshire » North Ayrshire » KA21 5DS

Company number SC150526
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address 32A HAMILTON STREET, SALTCOATS, SCOTLAND, KA21 5DS
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 Director's details changed for Hugh Scott on 17 March 2017; Director's details changed for Elizabeth Anne Scott on 17 March 2017; Secretary's details changed for Elizabeth Anne Scott on 17 March 2017. The most likely internet sites of GLEN HOMES LIMITED are www.glenhomes.co.uk, and www.glen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Dalry Rail Station is 5.9 miles; to Barassie Rail Station is 7.5 miles; to Troon Rail Station is 8.3 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Homes Limited is a Private Limited Company. The company registration number is SC150526. Glen Homes Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Glen Homes Limited is 32a Hamilton Street Saltcoats Scotland Ka21 5ds. . SCOTT, Elizabeth Anne is a Secretary of the company. SCOTT, Elizabeth Anne is a Director of the company. SCOTT, Hugh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCOTT, Elizabeth Anne
Appointed Date: 04 May 1994

Director
SCOTT, Elizabeth Anne
Appointed Date: 04 May 1994
65 years old

Director
SCOTT, Hugh
Appointed Date: 04 May 1994
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 May 1994
Appointed Date: 28 April 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 May 1994
Appointed Date: 28 April 1994

GLEN HOMES LIMITED Events

17 Mar 2017
Director's details changed for Hugh Scott on 17 March 2017
17 Mar 2017
Director's details changed for Elizabeth Anne Scott on 17 March 2017
17 Mar 2017
Secretary's details changed for Elizabeth Anne Scott on 17 March 2017
10 Mar 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2017
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017
...
... and 69 more events
14 Nov 1994
Director resigned

14 Nov 1994
Registered office changed on 14/11/94 from: 24 great king street edinburgh EH3 6QN

02 Oct 1994
Memorandum and Articles of Association
10 May 1994
Company name changed croftfinch LIMITED\certificate issued on 11/05/94
28 Apr 1994
Incorporation

GLEN HOMES LIMITED Charges

1 August 2000
Standard security
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1/5 main street & 4/6 gallowgate street, largs.
12 July 2000
Bond & floating charge
Delivered: 1 August 2000
Status: Satisfied on 7 August 2003
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
21 December 1998
Standard security
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/5 main street & 4/6 gallowgate street,largs.
8 December 1998
Bond & floating charge
Delivered: 14 December 1998
Status: Satisfied on 11 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 April 1995
Standard security
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: See page 2 of doc.
11 January 1995
Floating charge
Delivered: 24 January 1995
Status: Satisfied on 24 July 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…