THE GLASGOW COUNTING HOUSE LIMITED
DUNMOW CONTINENTAL SHELF 104 LIMITED

Hellopages » Essex » Uttlesford » CM6 1RB

Company number 03545093
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address COMBE COTTAGE STORTFORD ROAD, LEADEN RODING, DUNMOW, ESSEX, CM6 1RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE GLASGOW COUNTING HOUSE LIMITED are www.theglasgowcountinghouse.co.uk, and www.the-glasgow-counting-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The Glasgow Counting House Limited is a Private Limited Company. The company registration number is 03545093. The Glasgow Counting House Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of The Glasgow Counting House Limited is Combe Cottage Stortford Road Leaden Roding Dunmow Essex Cm6 1rb. The company`s financial liabilities are £2048.06k. It is £-118.01k against last year. And the total assets are £59.39k, which is £-29.03k against last year. ABW SECRETARIAL LIMITED is a Secretary of the company. HUDSON, Derek Mccallum is a Director of the company. ZINNAH INVESTMENTS LIMITED is a Director of the company. Secretary HUDSON, Derek Mccallum has been resigned. Secretary WHITE, Alison Barbara has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director O'TOOLE, Richard has been resigned. Director SPENCER, Trevor Hugh has been resigned. Director SUTHERLAND, Maria has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


the glasgow counting house Key Finiance

LIABILITIES £2048.06k
-6%
CASH n/a
TOTAL ASSETS £59.39k
-33%
All Financial Figures

Current Directors

Secretary
ABW SECRETARIAL LIMITED
Appointed Date: 14 January 2015

Director
HUDSON, Derek Mccallum
Appointed Date: 08 July 1998
79 years old

Director
ZINNAH INVESTMENTS LIMITED
Appointed Date: 01 August 2002

Resigned Directors

Secretary
HUDSON, Derek Mccallum
Resigned: 04 November 2014
Appointed Date: 08 July 1998

Secretary
WHITE, Alison Barbara
Resigned: 14 January 2015
Appointed Date: 04 November 2014

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 08 July 1998
Appointed Date: 14 April 1998

Director
O'TOOLE, Richard
Resigned: 31 July 2002
Appointed Date: 01 July 2002
78 years old

Director
SPENCER, Trevor Hugh
Resigned: 14 November 2011
Appointed Date: 08 July 1998
67 years old

Director
SUTHERLAND, Maria
Resigned: 30 June 2001
Appointed Date: 08 July 1998
78 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 08 July 1998
Appointed Date: 14 April 1998

Persons With Significant Control

Zinnah Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GLASGOW COUNTING HOUSE LIMITED Events

14 Mar 2017
Micro company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

13 May 2015
Registration of charge 035450930016, created on 23 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 89 more events
26 Jul 1998
Registered office changed on 26/07/98 from: 63 queen victoria street london EC4N 4ST
26 Jul 1998
New secretary appointed;new director appointed
26 Jul 1998
Accounting reference date extended from 30/04/99 to 31/07/99
03 Jul 1998
Company name changed continental shelf 104 LIMITED\certificate issued on 06/07/98
14 Apr 1998
Incorporation

THE GLASGOW COUNTING HOUSE LIMITED Charges

8 May 2015
Charge code 0354 5093 0017
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects k/a and forming 24 george square…
23 April 2015
Charge code 0354 5093 0016
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
29 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Zinnah Investments Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Standard security executed on 10 november 2011
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Zinnah Investments Limited
Description: All and whole the premises situated on part of the ground…
13 May 2008
Standard security
Delivered: 28 May 2008
Status: Satisfied on 5 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 24 george square glasgow, 2 vincent place, glasgow and 2-16…
13 May 2008
Charge of deposit
Delivered: 27 May 2008
Status: Satisfied on 1 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
13 May 2008
Debenture
Delivered: 27 May 2008
Status: Satisfied on 1 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2001
Fixed charge
Delivered: 29 December 2001
Status: Satisfied on 28 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Deposit account number 313-327581-01 held by the company…
14 December 2001
Bond and floating charge
Delivered: 29 December 2001
Status: Satisfied on 28 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
4 December 2001
Standard security which was presented for registration in scotland on the 4 january 2002 and
Delivered: 16 January 2002
Status: Satisfied on 28 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 24 george square, glasgow.
10 November 2000
Rental assignation
Delivered: 17 November 2000
Status: Satisfied on 28 May 2008
Persons entitled: Credit Commercial De France S.A.
Description: Lease of 5TH floor premises and office premises forming…
14 March 2000
Rental assignation
Delivered: 25 March 2000
Status: Satisfied on 28 May 2008
Persons entitled: Credit Commercial De France S.A.
Description: Lease of part (4TH floor offices) of 24 george square,2…
27 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 28 May 2008
Persons entitled: Charterhouse Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Rental assignation
Delivered: 1 August 1998
Status: Satisfied on 28 May 2008
Persons entitled: Charterhouse Bank Limited
Description: All rents and other sums under the leases of 24 george…
8 July 1998
A standard security which was presented for registration in scotland on 29TH july 1998
Delivered: 1 August 1998
Status: Satisfied on 28 May 2008
Persons entitled: Charterhouse Bank Limited
Description: 24 george square 2 st vincent street and 2-6 anchor lane…