GROSVENOR PROPERTIES SCOTLAND LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5AU

Company number SC328506
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address 2 AXWEL HOUSE, WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registration of charge SC3285060011, created on 13 March 2017; Appointment of Mr Joseph Richard Venesky as a secretary on 30 June 2016; Termination of appointment of the a9 Partnership Limited as a secretary on 30 June 2016. The most likely internet sites of GROSVENOR PROPERTIES SCOTLAND LIMITED are www.grosvenorpropertiesscotland.co.uk, and www.grosvenor-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Kirknewton Rail Station is 3.4 miles; to South Gyle Rail Station is 5.8 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Properties Scotland Limited is a Private Limited Company. The company registration number is SC328506. Grosvenor Properties Scotland Limited has been working since 30 July 2007. The present status of the company is Active. The registered address of Grosvenor Properties Scotland Limited is 2 Axwel House Westerton Road East Mains Industrial Estate Broxburn West Lothian Eh52 5au. . VENESKY, Joseph Richard is a Secretary of the company. VENESKY, Joe is a Director of the company. Secretary THE A9 PARTNERSHIP LIMITED has been resigned. Director BROWN, Craig James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VENESKY, Joseph Richard
Appointed Date: 30 June 2016

Director
VENESKY, Joe
Appointed Date: 30 July 2007
52 years old

Resigned Directors

Secretary
THE A9 PARTNERSHIP LIMITED
Resigned: 30 June 2016
Appointed Date: 30 July 2007

Director
BROWN, Craig James
Resigned: 18 May 2016
Appointed Date: 30 July 2007
43 years old

GROSVENOR PROPERTIES SCOTLAND LIMITED Events

17 Mar 2017
Registration of charge SC3285060011, created on 13 March 2017
03 Oct 2016
Appointment of Mr Joseph Richard Venesky as a secretary on 30 June 2016
03 Oct 2016
Termination of appointment of the a9 Partnership Limited as a secretary on 30 June 2016
15 Jun 2016
Termination of appointment of Craig James Brown as a director on 18 May 2016
26 May 2016
Satisfaction of charge 8 in full
...
... and 34 more events
13 Sep 2007
Partic of mort/charge *
13 Sep 2007
Partic of mort/charge *
13 Sep 2007
Partic of mort/charge *
06 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jul 2007
Incorporation

GROSVENOR PROPERTIES SCOTLAND LIMITED Charges

13 March 2017
Charge code SC32 8506 0011
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
9 July 2008
Standard security
Delivered: 15 July 2008
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Axwel house, 2 westerton road, east mains industrial…
9 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 85D drumpark avenue, boness, west lothian WLN2549.
1 November 2007
Floating charge
Delivered: 6 November 2007
Status: Satisfied on 26 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 October 2007
Standard security
Delivered: 1 November 2007
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 bridge place, galashiels SEL441.
22 October 2007
Standard security
Delivered: 25 October 2007
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80A south street, bo'ness, west lothian WLN2866.
26 September 2007
Standard security
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 drumacre road, bo'ness, west lothian.
13 September 2007
Standard security
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28C upper bridge street, stirling STG18489.
10 September 2007
Standard security
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40C bridgeness road, bo'ness, west lothian WLN992.
10 September 2007
Standard security
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 130B main street ratho newbridge midlothian MID51263.
5 September 2007
Floating charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets…