GLENALMOND TRADING INVESTMENTS LTD.
PERTH OLDVIEW LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3JE

Company number SC190239
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address 19 -23, BERTHA PARK VIEW INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3JE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENALMOND TRADING INVESTMENTS LTD. are www.glenalmondtradinginvestments.co.uk, and www.glenalmond-trading-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Glenalmond Trading Investments Ltd is a Private Limited Company. The company registration number is SC190239. Glenalmond Trading Investments Ltd has been working since 13 October 1998. The present status of the company is Active. The registered address of Glenalmond Trading Investments Ltd is 19 23 Bertha Park View Inveralmond Industrial Estate Perth Ph1 3je. . BALLANTYNE, Sandra Jane is a Secretary of the company. STEWART, John Campbell is a Director of the company. STEWART, John is a Director of the company. Secretary BOYD NAPIER has been resigned. Nominee Secretary REID, Brian has been resigned. Director BOYD, William Peter has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
BALLANTYNE, Sandra Jane
Appointed Date: 01 October 2001

Director
STEWART, John Campbell
Appointed Date: 01 October 2001
55 years old

Director
STEWART, John
Appointed Date: 26 October 1998
79 years old

Resigned Directors

Secretary
BOYD NAPIER
Resigned: 30 September 2001
Appointed Date: 26 October 1998

Nominee Secretary
REID, Brian
Resigned: 26 October 1998
Appointed Date: 13 October 1998

Director
BOYD, William Peter
Resigned: 31 August 2000
Appointed Date: 26 October 1998
79 years old

Nominee Director
MABBOTT, Stephen
Resigned: 26 October 1998
Appointed Date: 13 October 1998
74 years old

Persons With Significant Control

Mr John Campbell Stewart
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Stewart
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENALMOND TRADING INVESTMENTS LTD. Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

10 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 52 more events
30 Oct 1998
Company name changed oldview LIMITED\certificate issued on 02/11/98
27 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 1998
Registered office changed on 27/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
13 Oct 1998
Incorporation

GLENALMOND TRADING INVESTMENTS LTD. Charges

4 May 2006
Bond & floating charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…