This company is commonly known as Forelle Estates Holdings Ltd.. The company was founded 32 years ago and was given the registration number SC135692. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FORELLE ESTATES HOLDINGS LTD. |
---|---|---|
Company Number | : | SC135692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 George Square, Glasgow, G2 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Strand House, Strand Street, Poole, England, BH15 1SB | Director | 10 June 2011 | Active |
Strand House, Strand Street, Poole, England, BH15 1SB | Director | 12 February 2024 | Active |
Strand House, Strand Street, Poole, England, BH15 1SB | Director | 15 December 1997 | Active |
Strand House, Strand Street, Poole, England, BH15 1SB | Secretary | 10 June 2011 | Active |
8 Blake Hill Crescent, Parkstone, Poole, BH14 8QR | Secretary | - | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 20 December 1991 | Active |
21 Drayton Gardens, London, SW10 9RY | Director | 02 January 2003 | Active |
Cliff Edge 58 Elms Avenue, Poole, BH14 8EF | Director | 31 March 1992 | Active |
56 Kensington Park Road, London, W11 3BJ | Director | 31 March 1992 | Active |
Rydale South Avenue, Thornly Park, Paisley, PA2 7SP | Director | 31 March 1992 | Active |
8 Blake Hill Crescent, Parkstone, Poole, BH14 8QR | Director | 31 March 1992 | Active |
The Old Orchard, Shapwick, Blandford Forum, DT11 9LB | Director | 01 May 2001 | Active |
Southwold 18 Keswick Way, Verwood, BH31 6HP | Director | 31 March 1992 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 20 December 1991 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 20 December 1991 | Active |
Forelle Estates Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Strand House, Strand Street, Poole, England, BH15 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Incorporation | Memorandum articles. | Download |
2018-05-23 | Resolution | Resolution. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.