Company NameGlendentan Estates Limited
DirectorPeter Burr
Company StatusLiquidation
Company NumberSC198801
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)

Directors

Director NamePeter Burr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address20 Glendentan Road
Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusCurrent
Appointed10 August 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due10 June 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due24 August 2016 (overdue)

Filing History

11 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2000Registered office changed on 27/01/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
27 January 2000Registered office changed on 27/01/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
1 October 1999Ad 29/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Memorandum and Articles of Association (7 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Ad 29/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1999Memorandum and Articles of Association (7 pages)
27 August 1999Company name changed hbj 471 LIMITED\certificate issued on 31/08/99 (2 pages)
27 August 1999Company name changed hbj 471 LIMITED\certificate issued on 31/08/99 (2 pages)
10 August 1999Incorporation (18 pages)
10 August 1999Incorporation (18 pages)