GLEN HUNT WOOLLENS LIMITED

GLEN HUNT WOOLLENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLEN HUNT WOOLLENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050784
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLEN HUNT WOOLLENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC INTYRE OF SORN LIMITEDJun 14, 1972Jun 14, 1972

    What are the latest accounts for GLEN HUNT WOOLLENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GLEN HUNT WOOLLENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 1,700
    SH01

    Director's details changed for Mr Frank Xavier O'reilly on Oct 23, 2015

    2 pagesCH01

    Secretary's details changed for Mr Frank Xavier O'reilly on Oct 23, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Charles Stewart as a director

    1 pagesTM01

    Annual return made up to Oct 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of GLEN HUNT WOOLLENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Francis Xavier
    Peebles
    PO BOX 1
    EH45 8RN Peebles
    Venlaw Road
    Peeblesshire
    United Kingdom
    Secretary
    Peebles
    PO BOX 1
    EH45 8RN Peebles
    Venlaw Road
    Peeblesshire
    United Kingdom
    IrishChartered Accountant62302650004
    O'REILLY, Francis Xavier
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    ScotlandIrishChartered Accountant62302650004
    ROBERTSON, Alexander J B
    Struan Lodge
    IV32 7PE Fochabers
    Moray
    Secretary
    Struan Lodge
    IV32 7PE Fochabers
    Moray
    British436120001
    TAYLOR, Ronald
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    Secretary
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    BritishDirector68292010002
    TURNER, Robert Currie
    20 Seafield Street
    IV30 1QZ Elgin
    Morayshire
    Secretary
    20 Seafield Street
    IV30 1QZ Elgin
    Morayshire
    British57220890003
    BATHICH, Walid
    56 Homefield Gardens
    CR4 3BY Mitcham
    Surrey
    Director
    56 Homefield Gardens
    CR4 3BY Mitcham
    Surrey
    FrenchDirector118681370001
    BERRY, Adrian
    Lower Isle Farm
    Leeming
    BD22 9QA Oxenhope Keighley
    West Yorkshire
    Director
    Lower Isle Farm
    Leeming
    BD22 9QA Oxenhope Keighley
    West Yorkshire
    BritishDirector5136020001
    CHAMBERS, Richard
    32 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    Director
    32 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    BritishDesign Director105234950001
    CLARKSON, Brian
    Tarradale 1 Ogilvie Park
    AB56 2XZ Cullen
    Director
    Tarradale 1 Ogilvie Park
    AB56 2XZ Cullen
    BritishDirector436130001
    COOPER, Lisa Joanne
    24 Pasture Road
    Baildon
    BD17 6QP Shipley
    West Yorkshire
    Director
    24 Pasture Road
    Baildon
    BD17 6QP Shipley
    West Yorkshire
    BritishAccountants110029630001
    HANSON, David Christopher
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    Director
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    EnglandBritishFinance Director119682940001
    HARBURN, Michael Peter
    8 Rylands Meadow
    Haworth
    BD22 0TF Keighley
    West Yorkshire
    Director
    8 Rylands Meadow
    Haworth
    BD22 0TF Keighley
    West Yorkshire
    EnglandBritishSales Director160874300001
    HILL, Brian
    1 Battlehill House
    Battlehill
    AB54 5HX Huntly
    Aberdeenshire
    Director
    1 Battlehill House
    Battlehill
    AB54 5HX Huntly
    Aberdeenshire
    BritishDirector46844990003
    HOLDSWORTH, Christopher Peter
    20 Station Road
    Esholt
    BD17 7QR Guiseley
    Director
    20 Station Road
    Esholt
    BD17 7QR Guiseley
    EnglandBritishProduction Director218867830001
    LODDER, Bryan Edwin
    Manor Farm
    Halam Southwell
    NG22 8AH Newark
    Notts
    Director
    Manor Farm
    Halam Southwell
    NG22 8AH Newark
    Notts
    BritishDirector11413370001
    LUMSDEN, Richard
    16 Rockwood Drive
    BD23 1NF Skipton
    North Yorkshire
    Director
    16 Rockwood Drive
    BD23 1NF Skipton
    North Yorkshire
    BritishDirector13990310001
    O'HARA, Raymond
    Lantwood Scotland Lane
    Horsforth
    LS18 5HL Leeds
    West Yorkshire
    Director
    Lantwood Scotland Lane
    Horsforth
    LS18 5HL Leeds
    West Yorkshire
    EnglandBritishDirector1279050001
    ROBERTS, Timothy Guy
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    Director
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    United KingdomBritishChartered Accountant127918950001
    ROBERTSON, Alexander J B
    Struan Lodge
    IV32 7PE Fochabers
    Moray
    Director
    Struan Lodge
    IV32 7PE Fochabers
    Moray
    BritishDirector436120001
    STEWART, Charles Ruthven
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    ScotlandBritishWoollen Merchant208280005
    STYRING, Malcolm Stuart
    Wester Ross
    Far Lane, Holmfirth
    HD7 1TL Huddersfield
    West Yorkshire
    Director
    Wester Ross
    Far Lane, Holmfirth
    HD7 1TL Huddersfield
    West Yorkshire
    BritishDesign Director68292260002
    TAYLOR, Ronald
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    Director
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    BritishDirector68292010002
    TURNER, Robert Currie
    20 Seafield Street
    IV30 1QZ Elgin
    Morayshire
    Director
    20 Seafield Street
    IV30 1QZ Elgin
    Morayshire
    BritishDirector57220890003

    Who are the persons with significant control of GLEN HUNT WOOLLENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Francis Xavier O'Reilly
    PO BOX 1, Venlaw Road
    Peebles
    EH45 8RN Borders
    Jul 01, 2016
    PO BOX 1, Venlaw Road
    Peebles
    EH45 8RN Borders
    No
    Nationality: Irish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLEN HUNT WOOLLENS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2003Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2003Registration of a charge (410)

    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