LHANBRYDE SERVICES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4EH

Company number SC217075
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 32C KENILWORTH ROAD, BRIDGE OF ALLAN, STIRLING, STIRLINGSHIRE, FK9 4EH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Euan James Avery as a director on 5 August 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of LHANBRYDE SERVICES LIMITED are www.lhanbrydeservices.co.uk, and www.lhanbryde-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lhanbryde Services Limited is a Private Limited Company. The company registration number is SC217075. Lhanbryde Services Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Lhanbryde Services Limited is 32c Kenilworth Road Bridge of Allan Stirling Stirlingshire Fk9 4eh. . AVERY, Lesley Rachel is a Secretary of the company. AVERY, Euan James is a Director of the company. AVERY, Stephen John is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
AVERY, Lesley Rachel
Appointed Date: 21 March 2001

Director
AVERY, Euan James
Appointed Date: 05 August 2016
39 years old

Director
AVERY, Stephen John
Appointed Date: 21 March 2001
69 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

LHANBRYDE SERVICES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Appointment of Mr Euan James Avery as a director on 5 August 2016
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100

...
... and 32 more events
31 Mar 2001
New director appointed
31 Mar 2001
New secretary appointed
31 Mar 2001
Director resigned
31 Mar 2001
Secretary resigned
21 Mar 2001
Incorporation

LHANBRYDE SERVICES LIMITED Charges

13 June 2008
Standard security
Delivered: 18 June 2008
Status: Satisfied on 12 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 2/7 145 albion street glasgow GLA192919.
15 May 2008
Floating charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…