GLENALMOND PROPERTY HOLDINGS LIMITED
EAST MAINS INDUSTRIAL ESTATE YORK PLACE (NO 414) LIMITED


Company number SC320182
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address 2 DUNNET WAY, EAST MAINS INDUSTRIAL ESTATE, BROXBURN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Director's details changed for Richard Mark Wallace on 16 November 2016; Director's details changed for Mrs Pauline Wallace on 16 November 2016. The most likely internet sites of GLENALMOND PROPERTY HOLDINGS LIMITED are www.glenalmondpropertyholdings.co.uk, and www.glenalmond-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Glenalmond Property Holdings Limited is a Private Limited Company. The company registration number is SC320182. Glenalmond Property Holdings Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Glenalmond Property Holdings Limited is 2 Dunnet Way East Mains Industrial Estate Broxburn. . WALLACE, Pauline is a Secretary of the company. WALLACE, Pauline is a Director of the company. WALLACE, Richard Mark is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALLACE, Pauline
Appointed Date: 30 April 2008

Director
WALLACE, Pauline
Appointed Date: 30 April 2008
62 years old

Director
WALLACE, Richard Mark
Appointed Date: 30 April 2008
61 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 30 April 2008
Appointed Date: 02 April 2007

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 08 May 2008
Appointed Date: 02 April 2007

GLENALMOND PROPERTY HOLDINGS LIMITED Events

12 Jan 2017
Micro company accounts made up to 30 April 2016
22 Nov 2016
Director's details changed for Richard Mark Wallace on 16 November 2016
22 Nov 2016
Director's details changed for Mrs Pauline Wallace on 16 November 2016
16 Nov 2016
Secretary's details changed for Mrs Pauline Wallace on 16 November 2016
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 23.2

...
... and 26 more events
08 May 2008
Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\
08 May 2008
Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
29 Apr 2008
Return made up to 02/04/08; full list of members
24 May 2007
Company name changed york place (no 414) LIMITED\certificate issued on 24/05/07
02 Apr 2007
Incorporation