WILLIAM GLEN & SON LIMITED
CALLANDER

Hellopages » Stirling » Stirling » FK17 8HW

Company number SC044531
Status Active
Incorporation Date 12 April 1967
Company Type Private Limited Company
Address CALLANDRADE LODGE, INVERTROSSACHS ROAD, CALLANDER, PERTHSHIRE, FK17 8HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 20,000 . The most likely internet sites of WILLIAM GLEN & SON LIMITED are www.williamglenson.co.uk, and www.william-glen-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Bridge of Allan Rail Station is 12.1 miles; to Milngavie Rail Station is 20.7 miles; to Croy Rail Station is 21 miles; to Cumbernauld Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Glen Son Limited is a Private Limited Company. The company registration number is SC044531. William Glen Son Limited has been working since 12 April 1967. The present status of the company is Active. The registered address of William Glen Son Limited is Callandrade Lodge Invertrossachs Road Callander Perthshire Fk17 8hw. . CANTLAY, Linda is a Secretary of the company. CANTLAY, Michael Brian is a Director of the company. Secretary BUTLER, Kenneth James has been resigned. Secretary CANTLAY, Alan has been resigned. Director CANTLAY, Alan has been resigned. Director CANTLAY, Daphne Rae has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CANTLAY, Linda
Appointed Date: 10 September 2004

Director

Resigned Directors

Secretary
BUTLER, Kenneth James
Resigned: 10 September 2004
Appointed Date: 28 April 1997

Secretary
CANTLAY, Alan
Resigned: 28 April 1997

Director
CANTLAY, Alan
Resigned: 28 April 1997
96 years old

Director
CANTLAY, Daphne Rae
Resigned: 28 April 1997
93 years old

Persons With Significant Control

Mr Michael Brian Cantlay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM GLEN & SON LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000

...
... and 85 more events
28 May 1987
Accounts for a small company made up to 28 February 1986

14 Apr 1987
Company type changed from PRI30 to pri

09 Feb 1987
Return made up to 31/12/86; full list of members

03 Jul 1986
Accounts for a small company made up to 28 February 1985

12 May 1986
Return made up to 31/12/85; full list of members

WILLIAM GLEN & SON LIMITED Charges

1 May 1997
Standard security
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Middle or first flat of buchanan house,main…
15 November 1993
Floating charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 May 1988
Standard security
Delivered: 2 June 1988
Status: Satisfied on 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.484 acres of ground at aberfoyle.
9 February 1979
Standard security
Delivered: 20 February 1979
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of callandrade estate, callander, perthshire.
31 May 1972
Standard security
Delivered: 6 June 1972
Status: Satisfied on 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 84 main street, callender.