Company number SC382390
Status Active
Incorporation Date 22 July 2010
Company Type Private Limited Company
Address 16 MUIR STREET, HAMILTON, LANARKSHIRE, ML3 6EP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 100
. The most likely internet sites of GLENFOREST LIMITED are www.glenforest.co.uk, and www.glenforest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Glenforest Limited is a Private Limited Company.
The company registration number is SC382390. Glenforest Limited has been working since 22 July 2010.
The present status of the company is Active. The registered address of Glenforest Limited is 16 Muir Street Hamilton Lanarkshire Ml3 6ep. . POLINI, Simone is a Director of the company. Secretary CITY SECRETARIES LIMITED has been resigned. Director COOK, Dennis Raymond has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Secretary
CITY SECRETARIES LIMITED
Resigned: 01 January 2012
Appointed Date: 22 July 2010
Persons With Significant Control
Malasi S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLENFOREST LIMITED Events
21 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
...
... and 10 more events
10 Feb 2012
Termination of appointment of Dennis Cook as a director
10 Feb 2012
Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 10 February 2012
09 Feb 2012
Termination of appointment of City Secretaries Limited as a secretary
18 Nov 2011
First Gazette notice for compulsory strike-off
22 Jul 2010
Incorporation