GLENFARG PROPERTIES LIMITED
PERTH & KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LJ

Company number SC135702
Status Active
Incorporation Date 20 December 1991
Company Type Private Limited Company
Address 2 TAY STREET, PERTH, PERTH & KINROSS, PH1 5LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLENFARG PROPERTIES LIMITED are www.glenfargproperties.co.uk, and www.glenfarg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Glenfarg Properties Limited is a Private Limited Company. The company registration number is SC135702. Glenfarg Properties Limited has been working since 20 December 1991. The present status of the company is Active. The registered address of Glenfarg Properties Limited is 2 Tay Street Perth Perth Kinross Ph1 5lj. . CONDIES is a Secretary of the company. FOK, David Alistair is a Director of the company. FOK, Myrette Jean is a Director of the company. Secretary HAMILTON, Philip Benjamin has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FOK, Joseph Paul has been resigned. Director FOK, Linda Gaye has been resigned. Director HAMILTON, Linda Malcolm has been resigned. Director HAMILTON, Philip Benjamin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONDIES
Appointed Date: 24 May 1996

Director
FOK, David Alistair
Appointed Date: 03 January 1992
72 years old

Director
FOK, Myrette Jean
Appointed Date: 03 January 1992
74 years old

Resigned Directors

Secretary
HAMILTON, Philip Benjamin
Resigned: 15 February 1992
Appointed Date: 20 December 1991

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 24 May 1996
Appointed Date: 15 February 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 December 1991
Appointed Date: 20 December 1991

Director
FOK, Joseph Paul
Resigned: 31 July 2015
Appointed Date: 03 January 1992
63 years old

Director
FOK, Linda Gaye
Resigned: 31 July 2015
Appointed Date: 03 January 1992
61 years old

Director
HAMILTON, Linda Malcolm
Resigned: 30 June 1993
Appointed Date: 20 December 1991
69 years old

Director
HAMILTON, Philip Benjamin
Resigned: 31 August 1993
Appointed Date: 20 December 1991
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 December 1991
Appointed Date: 20 December 1991

Persons With Significant Control

Fu Yan Services Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENFARG PROPERTIES LIMITED Events

23 Feb 2017
Amended total exemption small company accounts made up to 31 December 2015
12 Jan 2017
Confirmation statement made on 20 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

09 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
02 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jan 1992
Director resigned;new director appointed

24 Dec 1991
Memorandum and Articles of Association

24 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Dec 1991
Incorporation