GLENIFFER HOMES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC121327
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 12,000 . The most likely internet sites of GLENIFFER HOMES LIMITED are www.glenifferhomes.co.uk, and www.gleniffer-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Gleniffer Homes Limited is a Private Limited Company. The company registration number is SC121327. Gleniffer Homes Limited has been working since 15 November 1989. The present status of the company is Active. The registered address of Gleniffer Homes Limited is Lochfield House 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . CRAWFORD, Graeme is a Secretary of the company. CRAIG, Iain is a Director of the company. CRAWFORD, Graeme is a Director of the company. ROBERTSON, Ian Oswald is a Director of the company. Secretary DAVIDSON, David Samuel Grant has been resigned. Secretary ROBERTSON, Ian Oswald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRAWFORD, Graeme
Appointed Date: 22 January 2002

Director
CRAIG, Iain
Appointed Date: 14 December 1990
73 years old

Director
CRAWFORD, Graeme
Appointed Date: 14 December 1990
70 years old

Director
ROBERTSON, Ian Oswald
Appointed Date: 04 December 2013
78 years old

Resigned Directors

Secretary
DAVIDSON, David Samuel Grant
Resigned: 01 October 1991
Appointed Date: 14 December 1990

Secretary
ROBERTSON, Ian Oswald
Resigned: 22 January 2002
Appointed Date: 01 October 1991

Persons With Significant Control

Mr Graeme Crawford
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Craig
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Robertson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENIFFER HOMES LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000

...
... and 65 more events
04 Jan 1991
Company name changed homack (no.27) LIMITED\certificate issued on 07/01/91

21 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1990
Registered office changed on 21/12/90 from: 109 douglas street glasgow G2 4HB

21 Dec 1990
Secretary resigned;new secretary appointed

15 Nov 1989
Incorporation

GLENIFFER HOMES LIMITED Charges

25 February 2002
Standard security
Delivered: 8 March 2002
Status: Satisfied on 26 March 2004
Persons entitled: Lloyds Tsb Scotland PLC
Description: Top floor flar in three storey tenement entering by number…
8 May 1991
Standard security
Delivered: 17 May 1991
Status: Satisfied on 25 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at auchencreoch rd johnstone ren. 65009.
3 May 1991
Floating charge
Delivered: 13 May 1991
Status: Satisfied on 25 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…