GLENELG DEVELOPMENTS LIMITED
NEWTOWNARDS


Company number NI040315
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 75 SHORE ROAD, KIRCUBBIN, NEWTOWNARDS, COUNTY DOWN, BT22 2RP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENELG DEVELOPMENTS LIMITED are www.glenelgdevelopments.co.uk, and www.glenelg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Glenelg Developments Limited is a Private Limited Company. The company registration number is NI040315. Glenelg Developments Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Glenelg Developments Limited is 75 Shore Road Kircubbin Newtownards County Down Bt22 2rp. . GLENDINNING is a Secretary of the company. GLENDINNING, Alexandria Amelia is a Director of the company. GLENDINNING, James is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GLENDINNING
Appointed Date: 01 March 2001

Director
GLENDINNING, Alexandria Amelia
Appointed Date: 01 March 2001
83 years old

Director
GLENDINNING, James
Appointed Date: 01 March 2001
85 years old

GLENELG DEVELOPMENTS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

16 May 2015
Secretary's details changed for Glendinning on 1 January 2015
...
... and 42 more events
14 Mar 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

GLENELG DEVELOPMENTS LIMITED Charges

16 October 2012
Mortgage and charge
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2A high bangor road, donaghadee, county down, BT21 0DX. See…
3 March 2008
Mortgage or charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. No 23 harbour road…
3 March 2008
Mortgage or charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. No 21 harbour road…
25 February 2008
Mortgage or charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Lands at parronage road…
24 July 2006
Solicitors letter of undertaking
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
13 November 2005
Solicitors letter of undertaking
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - all monies. The company's property…
14 April 2003
Mortgage or charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…