GLENORMISTON ESTATES LIMITED
PEEBLES

Hellopages » Scottish Borders » Scottish Borders » EH45 9BU

Company number SC305307
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address CAVALRY PARK, PEEBLES, SCOTLAND, EH45 9BU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GLENORMISTON ESTATES LIMITED are www.glenormistonestates.co.uk, and www.glenormiston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Kirknewton Rail Station is 19.6 miles; to Edinburgh Park Rail Station is 20.2 miles; to Brunstane Rail Station is 20.7 miles; to South Gyle Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenormiston Estates Limited is a Private Limited Company. The company registration number is SC305307. Glenormiston Estates Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Glenormiston Estates Limited is Cavalry Park Peebles Scotland Eh45 9bu. . BRASH, Stanley Dawson is a Director of the company. Secretary WARNER, Brian Ronald has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WARNER, Murray has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BRASH, Stanley Dawson
Appointed Date: 11 July 2006
61 years old

Resigned Directors

Secretary
WARNER, Brian Ronald
Resigned: 24 July 2013
Appointed Date: 11 July 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Director
WARNER, Murray
Resigned: 24 July 2013
Appointed Date: 11 July 2006
48 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Persons With Significant Control

Mr Stanley Dawson Brash
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GLENORMISTON ESTATES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
22 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

22 Sep 2015
Director's details changed for Stanley Dawson Brash on 22 September 2015
...
... and 45 more events
14 Jul 2006
New secretary appointed
14 Jul 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
12 Jul 2006
Secretary resigned
12 Jul 2006
Director resigned
11 Jul 2006
Incorporation

GLENORMISTON ESTATES LIMITED Charges

12 November 2014
Charge code SC30 5307 0008
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Glenormiston, innerleithen. PBL3668…
4 November 2014
Charge code SC30 5307 0007
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Contains floating charge…
13 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Brian Donald Warner
Description: Glenormiston estate peebles-shire.
13 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Stanley Dawson Brash
Description: Glenormiston estate peebles-shire.
7 February 2008
Bond & floating charge
Delivered: 13 February 2008
Status: Satisfied on 29 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 January 2008
Standard security
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The lands and estates of glenormiston, innerleithen…
11 December 2006
Standard security
Delivered: 15 December 2006
Status: Satisfied on 9 January 2008
Persons entitled: Aib Group (UK) PLC
Description: Glenormiston estate, peebles-shire.
1 December 2006
Floating charge
Delivered: 9 December 2006
Status: Satisfied on 15 January 2008
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…