GLENTRESS HOMES LIMITED
PEEBLES

Hellopages » Scottish Borders » Scottish Borders » EH45 9JD

Company number SC315049
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address LOANINGDALE, EDDERSTON ROAD, PEEBLES, EH45 9JD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 1 . The most likely internet sites of GLENTRESS HOMES LIMITED are www.glentresshomes.co.uk, and www.glentress-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Kirknewton Rail Station is 19.4 miles; to Slateford Rail Station is 19.8 miles; to Edinburgh Park Rail Station is 20.2 miles; to South Gyle Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glentress Homes Limited is a Private Limited Company. The company registration number is SC315049. Glentress Homes Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Glentress Homes Limited is Loaningdale Edderston Road Peebles Eh45 9jd. . CRIPPIN, Roger Maxwell is a Director of the company. Secretary MCKEAN, Ruth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CRIPPIN, Roger Maxwell
Appointed Date: 23 January 2007
56 years old

Resigned Directors

Secretary
MCKEAN, Ruth
Resigned: 17 October 2012
Appointed Date: 23 January 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 January 2007
Appointed Date: 22 January 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 January 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Mr Roger Maxwell Crippin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GLENTRESS HOMES LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1

19 Nov 2015
Amended total exemption small company accounts made up to 31 January 2013
19 Nov 2015
Amended total exemption small company accounts made up to 31 January 2014
...
... and 34 more events
30 Jan 2007
New secretary appointed
25 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2007
Secretary resigned
23 Jan 2007
Director resigned
22 Jan 2007
Incorporation

GLENTRESS HOMES LIMITED Charges

7 May 2013
Charge code SC31 5049 0007
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Valerie Joan Mckean David George Mckean
Description: Notification of addition to or amendment of charge…
13 February 2008
Standard security
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Cala Management Limited
Description: Craigerne coach house, edderston road, peebles.
20 December 2007
Standard security
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Craigerne coachhouse, edderston road, peebles.
19 December 2007
Standard security
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: That area or piece of ground at loaningdale, edderston…
27 November 2007
Standard security
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sapin vert, chambers terrace, peebles.
14 March 2007
Standard security
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: St james presbytery, traquair road, innerleithen PBL687.
19 February 2007
Floating charge
Delivered: 27 February 2007
Status: Satisfied on 20 February 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…