GLENSHANE TOURIST SERVICES LTD


Company number NI031252
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address 10 CARRICKNAKIELT ROAD, MAGHERA, BT46 5EQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GLENSHANE TOURIST SERVICES LTD are www.glenshanetouristservices.co.uk, and www.glenshane-tourist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Glenshane Tourist Services Ltd is a Private Limited Company. The company registration number is NI031252. Glenshane Tourist Services Ltd has been working since 30 August 1996. The present status of the company is Active. The registered address of Glenshane Tourist Services Ltd is 10 Carricknakielt Road Maghera Bt46 5eq. . MOLLOY, Margaret Teresa is a Secretary of the company. MOLLOY, Angela Teresa is a Director of the company. MOLLOY, James Edward is a Director of the company. MOLLOY, James Patrick is a Director of the company. MOLLOY, Margaret Teresa is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MOLLOY, Margaret Teresa
Appointed Date: 30 August 1996

Director
MOLLOY, Angela Teresa
Appointed Date: 16 February 1996
45 years old

Director
MOLLOY, James Edward
Appointed Date: 16 February 2008
52 years old

Director
MOLLOY, James Patrick
Appointed Date: 30 August 1996
75 years old

Director
MOLLOY, Margaret Teresa
Appointed Date: 30 August 1996
82 years old

Persons With Significant Control

Mr James Molloy
Notified on: 30 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Molloy
Notified on: 30 August 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENSHANE TOURIST SERVICES LTD Events

25 Nov 2016
Total exemption small company accounts made up to 31 August 2016
22 Sep 2016
Confirmation statement made on 30 August 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 160,000

17 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
09 Sep 1996
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.

30 Aug 1996
Articles
30 Aug 1996
Memorandum
30 Aug 1996
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.

30 Aug 1996
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.

GLENSHANE TOURIST SERVICES LTD Charges

14 April 2010
Mortgage and charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:. 1.1 all that and those…
23 December 2003
Mortgage or charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies equitable mortgage the company's lands comprised…
9 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Musgrave Supervalu. Duncrue Road Belfast Ireland) Limited
Description: All monies mortgage and charge (a) by way of mortgage such…
16 June 2003
Mortgage or charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Square East Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
14 May 1998
Mortgage or charge
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: John Kellly Limited
Description: All monies mortgage all the hereditaments and premises…
3 March 1998
Mortgage debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: (A) a specific equitable charge over all future estates or…
2 February 1998
Mortgage or charge
Delivered: 6 February 1998
Status: Partially satisfied
Persons entitled: Ulster Bank LTD
Description: All monies charge. A fixed charge over the lands comprised…