GLENCOYNE ASSOCIATES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH41 4DB

Company number 03227143
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address 68 GRANGE ROAD WEST, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH41 4DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of GLENCOYNE ASSOCIATES LIMITED are www.glencoyneassociates.co.uk, and www.glencoyne-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Edge Hill Rail Station is 3.7 miles; to Bank Hall Rail Station is 3.9 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencoyne Associates Limited is a Private Limited Company. The company registration number is 03227143. Glencoyne Associates Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Glencoyne Associates Limited is 68 Grange Road West Birkenhead Wirral Merseyside Ch41 4db. . FARRAGHER, John is a Secretary of the company. ARNOLD, Thomas George is a Director of the company. FARRAGHER, John is a Director of the company. FARRAGHER, Rachel is a Director of the company. Secretary DEWSBURY, Brian has been resigned. Secretary DEWSBURY, Stephen has been resigned. Secretary GREENWOOD, Nicola Anne Justine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEWSBURY, Stephen has been resigned. Director KUBIAK, Peter Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FARRAGHER, John
Appointed Date: 30 October 2007

Director
ARNOLD, Thomas George
Appointed Date: 02 December 2013
64 years old

Director
FARRAGHER, John
Appointed Date: 30 October 2007
67 years old

Director
FARRAGHER, Rachel
Appointed Date: 30 October 2007
62 years old

Resigned Directors

Secretary
DEWSBURY, Brian
Resigned: 15 July 2005
Appointed Date: 31 July 1998

Secretary
DEWSBURY, Stephen
Resigned: 31 July 1998
Appointed Date: 19 July 1996

Secretary
GREENWOOD, Nicola Anne Justine
Resigned: 30 October 2007
Appointed Date: 15 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Director
DEWSBURY, Stephen
Resigned: 30 October 2007
Appointed Date: 19 July 1996
65 years old

Director
KUBIAK, Peter Edward
Resigned: 31 July 1998
Appointed Date: 19 July 1996
77 years old

Persons With Significant Control

Potensial Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GLENCOYNE ASSOCIATES LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
17 Oct 2015
Full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

24 Dec 2014
Full accounts made up to 31 March 2014
...
... and 67 more events
19 Dec 1997
Accounts for a small company made up to 31 March 1997
10 Nov 1997
Return made up to 19/07/97; full list of members
10 Apr 1997
Accounting reference date shortened from 31/07/97 to 31/03/97
26 Jul 1996
Secretary resigned
19 Jul 1996
Incorporation

GLENCOYNE ASSOCIATES LIMITED Charges

13 January 2014
Charge code 0322 7143 0009
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 112 beaufort street nelson lancashire t/n LA529681…
13 January 2014
Charge code 0322 7143 0008
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2007
Legal mortgage
Delivered: 14 November 2007
Status: Satisfied on 15 January 2014
Persons entitled: Clydesdale Bank PLC
Description: 3 hendon road nelson t/no LA806374,284 burnley road colne…
30 October 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 15 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Charge deed
Delivered: 30 November 2001
Status: Satisfied on 9 November 2007
Persons entitled: Northern Rock PLC
Description: 3 hendon road, nelson, lancashire and all its fixtures and…
8 October 2001
Charge deed
Delivered: 17 October 2001
Status: Satisfied on 9 November 2007
Persons entitled: Northern Rock PLC
Description: Property k/a 112 beauford street nelson pendle and all its…
30 July 2001
Charge
Delivered: 4 August 2001
Status: Satisfied on 9 November 2007
Persons entitled: Northern Rock PLC
Description: 123 barkerhouse road nelson lancashire and all its fixtures…
24 July 2001
Charge deed
Delivered: 27 July 2001
Status: Satisfied on 9 November 2007
Persons entitled: Northern Rock PLC
Description: The property 2 broken banks colne lancashire and all its…
16 March 2001
Charge deed
Delivered: 28 March 2001
Status: Satisfied on 9 November 2007
Persons entitled: Northern Rock PLC
Description: Property k/a 284 burnley road colne BB8 8JN and all its…