CHANNEL HOUSE LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 1BA

Company number SC089448
Status Active
Incorporation Date 28 August 1984
Company Type Private Limited Company
Address CAHNNEL HOUSE, CHANNEL STREET, GALASHIELS, TD1 1BA
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 eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHANNEL HOUSE LIMITED are www.channelhouse.co.uk, and www.channel-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Channel House Limited is a Private Limited Company. The company registration number is SC089448. Channel House Limited has been working since 28 August 1984. The present status of the company is Active. The registered address of Channel House Limited is Cahnnel House Channel Street Galashiels Td1 1ba. . PATERSON, Lucille Ann is a Secretary of the company. PATERSON, Douglas Scott is a Director of the company. PATERSON, Lucille Ann is a Director of the company. PATERSON, Sinclair Duncan is a Director of the company. PATERSON, Struan Sinclair is a Director of the company. Director PATERSON, David Douglas has been resigned. Director PATERSON, Duncan Sinclair has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
PATERSON, Douglas Scott
Appointed Date: 01 July 1993
56 years old

Director

Director
PATERSON, Sinclair Duncan
Appointed Date: 01 January 1997
50 years old

Director
PATERSON, Struan Sinclair
Appointed Date: 01 July 1994
54 years old

Resigned Directors

Director
PATERSON, David Douglas
Resigned: 25 March 2014
76 years old

Director
PATERSON, Duncan Sinclair
Resigned: 22 December 2009
82 years old

Persons With Significant Control

Kemp Blair (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANNEL HOUSE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,000

30 Jun 2015
Director's details changed for Lucille Ann Paterson on 15 June 2015
...
... and 74 more events
01 Oct 1987
Company name changed\certificate issued on 01/10/87
07 Nov 1986
Accounts for a small company made up to 30 June 1986

30 Jun 1986
Registered office changed on 30/06/86 from: 8 channel street galashiels TD1 1BA

15 Oct 1984
Company name changed\certificate issued on 15/10/84
28 Aug 1984
Certificate of incorporation

CHANNEL HOUSE LIMITED Charges

4 September 2014
Charge code SC08 9448 0006
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects known as and forming channel house, 8 channel…
4 July 2008
Standard security
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Channel house, channel street, galashiels.
27 June 2008
Bond & floating charge
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
1 February 1989
Bond & floating charge
Delivered: 13 February 1989
Status: Satisfied on 22 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 September 1986
Standard security
Delivered: 24 September 1986
Status: Satisfied on 4 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The royal hotel galashiels.
23 May 1985
Standard security
Delivered: 3 June 1985
Status: Satisfied on 24 September 1991
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Licensed hotel premises known as the royal hotel…