ELDERBRAE LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC273485
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, GLASGOW, G51 4BP
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELDERBRAE LIMITED are www.elderbrae.co.uk, and www.elderbrae.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Elderbrae Limited is a Private Limited Company. The company registration number is SC273485. Elderbrae Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Elderbrae Limited is Campbell Dallas Llp Titanium 1 King S Inch Place Glasgow G51 4bp. . HERON, Maurice is a Secretary of the company. HERON, Maurice is a Director of the company. SCOTT, Andrew Walker is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director QUINN, John Pollock has been resigned. Director STEWART, Gregor Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERON, Maurice
Appointed Date: 29 September 2004

Director
HERON, Maurice
Appointed Date: 29 September 2004
72 years old

Director
SCOTT, Andrew Walker
Appointed Date: 16 April 2012
58 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 September 2004
Appointed Date: 16 September 2004

Director
QUINN, John Pollock
Resigned: 27 June 2011
Appointed Date: 29 September 2004
73 years old

Director
STEWART, Gregor Alexander
Resigned: 20 September 2014
Appointed Date: 09 August 2011
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 September 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Mr Andrew Walker Scott
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELDERBRAE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 16 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 180

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
11 Oct 2004
Partic of mort/charge *
01 Oct 2004
Director resigned
01 Oct 2004
Secretary resigned
01 Oct 2004
Registered office changed on 01/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
16 Sep 2004
Incorporation

ELDERBRAE LIMITED Charges

7 August 2013
Charge code SC27 3485 0002
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The stirling arms hotel stirling road dunblane pth 14124…
7 October 2004
Bond & floating charge
Delivered: 11 October 2004
Status: Satisfied on 7 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…