STANELY HOMES LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC132320
Status Active
Incorporation Date 10 June 1991
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 822,720 ; Director's details changed for Mr John Brawley Jnr on 31 May 2016. The most likely internet sites of STANELY HOMES LIMITED are www.stanelyhomes.co.uk, and www.stanely-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Stanely Homes Limited is a Private Limited Company. The company registration number is SC132320. Stanely Homes Limited has been working since 10 June 1991. The present status of the company is Active. The registered address of Stanely Homes Limited is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Pa4 8wf. . BRAWLEY, Brendan is a Secretary of the company. BRAWLEY, Brendan is a Director of the company. BRAWLEY JNR, John is a Director of the company. Secretary BRAWLEY, Martin has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Director BRAWLEY, Anna has been resigned. Director BRAWLEY, Christopher has been resigned. Director BRAWLEY, Colette has been resigned. Director BRAWLEY, Elizabeth has been resigned. Director BRAWLEY, John has been resigned. Director BRAWLEY, Kathleen has been resigned. Director BRAWLEY, Martin has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BRAWLEY, Brendan
Appointed Date: 26 March 2008

Director
BRAWLEY, Brendan
Appointed Date: 26 March 2008
59 years old

Director
BRAWLEY JNR, John
Appointed Date: 26 March 2008
56 years old

Resigned Directors

Secretary
BRAWLEY, Martin
Resigned: 26 March 2008
Appointed Date: 10 June 1991

Nominee Secretary
MABBOTT, Lesley
Resigned: 10 June 1991
Appointed Date: 10 June 1991

Director
BRAWLEY, Anna
Resigned: 26 March 2008
Appointed Date: 10 June 1991
80 years old

Director
BRAWLEY, Christopher
Resigned: 26 March 2008
Appointed Date: 11 September 1998
46 years old

Director
BRAWLEY, Colette
Resigned: 26 March 2008
Appointed Date: 11 September 1998
50 years old

Director
BRAWLEY, Elizabeth
Resigned: 26 March 2008
Appointed Date: 10 June 1991
76 years old

Director
BRAWLEY, John
Resigned: 26 March 2008
Appointed Date: 10 June 1991
56 years old

Director
BRAWLEY, Kathleen
Resigned: 26 March 2008
Appointed Date: 11 September 1998
47 years old

Director
BRAWLEY, Martin
Resigned: 26 March 2008
Appointed Date: 10 June 1991
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 June 1991
Appointed Date: 10 June 1991
74 years old

STANELY HOMES LIMITED Events

28 Dec 2016
Full accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 822,720

01 Jun 2016
Director's details changed for Mr John Brawley Jnr on 31 May 2016
14 Jan 2016
Full accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 822,720

...
... and 87 more events
02 Jul 1991
New director appointed

02 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

02 Jul 1991
Director resigned;new director appointed

02 Jul 1991
Registered office changed on 02/07/91 from: 142 queen street glasgow G1 3BU

10 Jun 1991
Incorporation

STANELY HOMES LIMITED Charges

4 October 2012
Standard security
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Upper flat of the villa dungorm stanely road paisley…
2 April 2008
Bond & floating charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 October 1991
Bond & floating charge
Delivered: 16 October 1991
Status: Satisfied on 2 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…