GLEN HUNT WOOLLENS LIMITED
Overview
Company Name | GLEN HUNT WOOLLENS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC050784 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLEN HUNT WOOLLENS LIMITED?
- Weaving of textiles (13200) / Manufacturing
Where is GLEN HUNT WOOLLENS LIMITED located?
Registered Office Address | PO BOX 1, Venlaw Road Peebles EH45 8RN Borders |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLEN HUNT WOOLLENS LIMITED?
Company Name | From | Until |
---|---|---|
MC INTYRE OF SORN LIMITED | Jun 14, 1972 | Jun 14, 1972 |
What are the latest accounts for GLEN HUNT WOOLLENS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GLEN HUNT WOOLLENS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Frank Xavier O'reilly on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Frank Xavier O'reilly on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Charles Stewart as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GLEN HUNT WOOLLENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'REILLY, Francis Xavier | Secretary | Peebles PO BOX 1 EH45 8RN Peebles Venlaw Road Peeblesshire United Kingdom | Irish | Chartered Accountant | 62302650004 | |||||
O'REILLY, Francis Xavier | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | Scotland | Irish | Chartered Accountant | 62302650004 | ||||
ROBERTSON, Alexander J B | Secretary | Struan Lodge IV32 7PE Fochabers Moray | British | 436120001 | ||||||
TAYLOR, Ronald | Secretary | Honeysuckle Cottage Aldwark, Alne YO61 1UB York | British | Director | 68292010002 | |||||
TURNER, Robert Currie | Secretary | 20 Seafield Street IV30 1QZ Elgin Morayshire | British | 57220890003 | ||||||
BATHICH, Walid | Director | 56 Homefield Gardens CR4 3BY Mitcham Surrey | French | Director | 118681370001 | |||||
BERRY, Adrian | Director | Lower Isle Farm Leeming BD22 9QA Oxenhope Keighley West Yorkshire | British | Director | 5136020001 | |||||
CHAMBERS, Richard | Director | 32 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | Design Director | 105234950001 | |||||
CLARKSON, Brian | Director | Tarradale 1 Ogilvie Park AB56 2XZ Cullen | British | Director | 436130001 | |||||
COOPER, Lisa Joanne | Director | 24 Pasture Road Baildon BD17 6QP Shipley West Yorkshire | British | Accountants | 110029630001 | |||||
HANSON, David Christopher | Director | The Maltings Highfield Court Cross Lane HD8 8BG Huddersfield | England | British | Finance Director | 119682940001 | ||||
HARBURN, Michael Peter | Director | 8 Rylands Meadow Haworth BD22 0TF Keighley West Yorkshire | England | British | Sales Director | 160874300001 | ||||
HILL, Brian | Director | 1 Battlehill House Battlehill AB54 5HX Huntly Aberdeenshire | British | Director | 46844990003 | |||||
HOLDSWORTH, Christopher Peter | Director | 20 Station Road Esholt BD17 7QR Guiseley | England | British | Production Director | 218867830001 | ||||
LODDER, Bryan Edwin | Director | Manor Farm Halam Southwell NG22 8AH Newark Notts | British | Director | 11413370001 | |||||
LUMSDEN, Richard | Director | 16 Rockwood Drive BD23 1NF Skipton North Yorkshire | British | Director | 13990310001 | |||||
O'HARA, Raymond | Director | Lantwood Scotland Lane Horsforth LS18 5HL Leeds West Yorkshire | England | British | Director | 1279050001 | ||||
ROBERTS, Timothy Guy | Director | Honeycroft 1 Gaddum Road WA14 3PD Bowdon Cheshire | United Kingdom | British | Chartered Accountant | 127918950001 | ||||
ROBERTSON, Alexander J B | Director | Struan Lodge IV32 7PE Fochabers Moray | British | Director | 436120001 | |||||
STEWART, Charles Ruthven | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | Scotland | British | Woollen Merchant | 208280005 | ||||
STYRING, Malcolm Stuart | Director | Wester Ross Far Lane, Holmfirth HD7 1TL Huddersfield West Yorkshire | British | Design Director | 68292260002 | |||||
TAYLOR, Ronald | Director | Honeysuckle Cottage Aldwark, Alne YO61 1UB York | British | Director | 68292010002 | |||||
TURNER, Robert Currie | Director | 20 Seafield Street IV30 1QZ Elgin Morayshire | British | Director | 57220890003 |
Who are the persons with significant control of GLEN HUNT WOOLLENS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Francis Xavier O'Reilly | Jul 01, 2016 | PO BOX 1, Venlaw Road Peebles EH45 8RN Borders | No |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
|
Does GLEN HUNT WOOLLENS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Apr 01, 2003 Delivered On Apr 11, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 01, 2003 Delivered On Apr 11, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the property; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0