GLENAPPIN LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5TR

Company number SC063313
Status Active
Incorporation Date 19 October 1977
Company Type Private Limited Company
Address 36 TAY STREET, PERTH, PERTHSHIRE, PH1 5TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registration of charge SC0633130031, created on 16 January 2017; Registration of charge SC0633130030, created on 16 January 2017. The most likely internet sites of GLENAPPIN LIMITED are www.glenappin.co.uk, and www.glenappin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Glenappin Limited is a Private Limited Company. The company registration number is SC063313. Glenappin Limited has been working since 19 October 1977. The present status of the company is Active. The registered address of Glenappin Limited is 36 Tay Street Perth Perthshire Ph1 5tr. . COMMERCIAL LEGAL CENTRE is a Secretary of the company. NAPIER, Alistair Graham is a Director of the company. NAPIER, Audrey Rose is a Director of the company. Secretary KIPPEN CAMPBELL WS has been resigned. Director NAPIER, Alistair Graham has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COMMERCIAL LEGAL CENTRE
Appointed Date: 01 January 2007

Director
NAPIER, Alistair Graham
Appointed Date: 16 November 2016
81 years old

Director
NAPIER, Audrey Rose
Appointed Date: 27 March 2008
67 years old

Resigned Directors

Secretary
KIPPEN CAMPBELL WS
Resigned: 31 December 2006

Director
NAPIER, Alistair Graham
Resigned: 27 March 2008
81 years old

Persons With Significant Control

Mrs Audrey Rose Napier
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GLENAPPIN LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Jan 2017
Registration of charge SC0633130031, created on 16 January 2017
27 Jan 2017
Registration of charge SC0633130030, created on 16 January 2017
27 Jan 2017
Registration of charge SC0633130033, created on 16 January 2017
27 Jan 2017
Registration of charge SC0633130029, created on 16 January 2017
...
... and 116 more events
10 Mar 1987
Return made up to 09/03/87; full list of members

17 Dec 1986
Return made up to 13/12/85; full list of members

24 Jul 1986
Full accounts made up to 31 December 1984

03 Apr 1986
Memorandum of association
21 Mar 1986
Alter mem and arts

GLENAPPIN LIMITED Charges

16 January 2017
Charge code SC06 3313 0033
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 1/5…
16 January 2017
Charge code SC06 3313 0032
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 4/2…
16 January 2017
Charge code SC06 3313 0031
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 4/1…
16 January 2017
Charge code SC06 3313 0030
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those attic flats at 28 scott street, perth…
16 January 2017
Charge code SC06 3313 0029
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse being the westmost…
16 January 2017
Charge code SC06 3313 0028
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (one) the three flatted dwellinghouses known…
16 January 2017
Charge code SC06 3313 0027
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (first) those subjects comprising the four…
16 January 2017
Charge code SC06 3313 0026
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 10…
16 January 2017
Charge code SC06 3313 0025
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (first) that flatted dwellinghouse known as…
16 January 2017
Charge code SC06 3313 0024
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that dwellinghouse known as 21C king street…
16 January 2017
Charge code SC06 3313 0023
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 2/0…
16 January 2017
Charge code SC06 3313 0022
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as 269A high…
16 January 2017
Charge code SC06 3313 0021
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 5D…
16 January 2017
Charge code SC06 3313 0020
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse being the…
16 January 2017
Charge code SC06 3313 0019
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 2…
16 January 2017
Charge code SC06 3313 0018
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 2/1…
16 January 2017
Charge code SC06 3313 0017
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as 7D…
16 January 2017
Charge code SC06 3313 0016
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as flat 6F…
29 December 2016
Charge code SC06 3313 0015
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
8 February 2006
Bond & floating charge
Delivered: 15 February 2006
Status: Satisfied on 29 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 July 1996
Standard security
Delivered: 25 July 1996
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost ground floor and basement flat,43 dudley drive…
25 March 1994
Standard security
Delivered: 25 March 1994
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1. eastmost second floor flat at 89 canal street, perth. 2…
25 October 1993
Standard security
Delivered: 5 November 1993
Status: Satisfied on 16 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Tempar", dupplin terrace, kinnoull, perthshire.
4 March 1993
Standard security
Delivered: 15 March 1993
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Second floor flat 269 high street perth.
23 February 1993
Standard security
Delivered: 5 March 1993
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 269 high street perth.
23 February 1993
Standard security
Delivered: 5 March 1993
Status: Satisfied on 13 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 21 king street perth.
16 July 1990
Standard security
Delivered: 3 August 1990
Status: Satisfied on 5 October 2016
Persons entitled: Dunfermline Building Society
Description: 57 scott street perth.
19 March 1987
Standard security
Delivered: 26 March 1987
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First, second, and third floors above ground floor of…
2 February 1987
Bond & floating charge
Delivered: 18 February 1987
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 September 1978
Standard security
Delivered: 12 September 1978
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/9 alexandra street, perth.
3 July 1978
Standard security
Delivered: 17 July 1978
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/9 alexandra street perth.