GLENBARRY HOMES LIMITED
Overview
| Company Name | GLENBARRY HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC297067 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLENBARRY HOMES LIMITED?
- Licenced clubs (56301) / Accommodation and food service activities
Where is GLENBARRY HOMES LIMITED located?
| Registered Office Address | Corsiestane AB54 4RB Huntly Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENBARRY HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for GLENBARRY HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kenneth James Riddoch on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland | 1 pages | AD02 | ||||||||||
Secretary's details changed for Brian Mann on Jan 26, 2010 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Nov 08, 2009 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Nov 30, 2007 | 1 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Nov 30, 2006 | 1 pages | AA | ||||||||||
Who are the officers of GLENBARRY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANN, Brian | Secretary | Jockies Loan Garmouth IV32 7ND Fochabers 3 Moray United Kingdom | British | 118703340001 | ||||||
| RIDDOCH, Kenneth James | Director | AB54 4RB Huntly Corsiestane | Scotland | British | 63298300006 | |||||
| MASSON, Sandi | Secretary | 3 Mansefield Place AB31 5YN Banchory Aberdeenshire | British | 103000580001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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