GLEN HUNT WOOLLENS LIMITED
BORDERS MC INTYRE OF SORN LIMITED

Hellopages » Scottish Borders » Scottish Borders » EH45 8RN

Company number SC050784
Status Active
Incorporation Date 14 June 1972
Company Type Private Limited Company
Address PO BOX 1, VENLAW ROAD, PEEBLES, BORDERS, EH45 8RN
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GLEN HUNT WOOLLENS LIMITED are www.glenhuntwoollens.co.uk, and www.glen-hunt-woollens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Slateford Rail Station is 19.1 miles; to Edinburgh Park Rail Station is 19.6 miles; to South Gyle Rail Station is 20.1 miles; to Brunstane Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Hunt Woollens Limited is a Private Limited Company. The company registration number is SC050784. Glen Hunt Woollens Limited has been working since 14 June 1972. The present status of the company is Active. The registered address of Glen Hunt Woollens Limited is Po Box 1 Venlaw Road Peebles Borders Eh45 8rn. . O'REILLY, Francis Xavier is a Secretary of the company. O'REILLY, Francis Xavier is a Director of the company. Secretary ROBERTSON, Alexander J B has been resigned. Secretary TAYLOR, Ronald has been resigned. Secretary TURNER, Robert Currie has been resigned. Director BATHICH, Walid has been resigned. Director BERRY, Adrian has been resigned. Director CHAMBERS, Richard has been resigned. Director CLARKSON, Brian has been resigned. Director COOPER, Lisa Joanne has been resigned. Director HANSON, David Christopher has been resigned. Director HARBURN, Michael Peter has been resigned. Director HILL, Brian has been resigned. Director HOLDSWORTH, Christopher Peter has been resigned. Director LODDER, Bryan Edwin has been resigned. Director LUMSDEN, Richard has been resigned. Director O'HARA, Raymond has been resigned. Director ROBERTS, Timothy Guy has been resigned. Director ROBERTSON, Alexander J B has been resigned. Director STEWART, Charles Ruthven has been resigned. Director STYRING, Malcolm Stuart has been resigned. Director TAYLOR, Ronald has been resigned. Director TURNER, Robert Currie has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
O'REILLY, Francis Xavier
Appointed Date: 10 April 2007

Director
O'REILLY, Francis Xavier
Appointed Date: 10 April 2007
62 years old

Resigned Directors

Secretary
ROBERTSON, Alexander J B
Resigned: 20 October 1989

Secretary
TAYLOR, Ronald
Resigned: 10 April 2007
Appointed Date: 01 February 1994

Secretary
TURNER, Robert Currie
Resigned: 31 January 1994

Director
BATHICH, Walid
Resigned: 10 April 2007
Appointed Date: 07 January 2007
66 years old

Director
BERRY, Adrian
Resigned: 10 April 2007
Appointed Date: 01 February 1994
80 years old

Director
CHAMBERS, Richard
Resigned: 10 April 2007
Appointed Date: 01 April 2005
56 years old

Director
CLARKSON, Brian
Resigned: 18 October 1990

Director
COOPER, Lisa Joanne
Resigned: 10 April 2007
Appointed Date: 03 January 2006
57 years old

Director
HANSON, David Christopher
Resigned: 30 September 1998
Appointed Date: 31 January 1997
67 years old

Director
HARBURN, Michael Peter
Resigned: 10 April 2007
Appointed Date: 24 January 2000
79 years old

Director
HILL, Brian
Resigned: 30 April 1994
79 years old

Director
HOLDSWORTH, Christopher Peter
Resigned: 10 April 2007
Appointed Date: 24 January 2000
73 years old

Director
LODDER, Bryan Edwin
Resigned: 16 March 1998
Appointed Date: 08 November 1995
81 years old

Director
LUMSDEN, Richard
Resigned: 31 January 1997
Appointed Date: 08 November 1995
75 years old

Director
O'HARA, Raymond
Resigned: 31 March 1998
Appointed Date: 01 February 1994
89 years old

Director
ROBERTS, Timothy Guy
Resigned: 24 January 2000
Appointed Date: 12 October 1998
68 years old

Director
ROBERTSON, Alexander J B
Resigned: 20 October 1989

Director
STEWART, Charles Ruthven
Resigned: 27 June 2014
Appointed Date: 10 April 2007
83 years old

Director
STYRING, Malcolm Stuart
Resigned: 31 March 2005
Appointed Date: 24 January 2000
83 years old

Director
TAYLOR, Ronald
Resigned: 10 April 2007
Appointed Date: 01 February 1994
62 years old

Director
TURNER, Robert Currie
Resigned: 31 January 1994
Appointed Date: 18 October 1990
81 years old

Persons With Significant Control

Mr Francis Xavier O'Reilly
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

GLEN HUNT WOOLLENS LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,700

23 Oct 2015
Director's details changed for Mr Frank Xavier O'reilly on 23 October 2015
...
... and 112 more events
16 Dec 1987
Full accounts made up to 30 June 1987

10 Sep 1987
Accounting reference date shortened from 31/12 to 30/06

07 Aug 1987
New secretary appointed;new director appointed

22 Oct 1986
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 28/07/86; full list of members

GLEN HUNT WOOLLENS LIMITED Charges

1 April 2003
Floating charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 April 2003
Floating charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property; fixed charges over…