This company is commonly known as Glenfairn Limited. The company was founded 40 years ago and was given the registration number SC087540. The firm's registered office is in GLASGOW. You can find them at Sanctuary House, 7 Freeland Drive, Glasgow, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | GLENFAIRN LIMITED |
---|---|---|
Company Number | : | SC087540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Secretary | 29 January 2020 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 10 January 2020 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 10 January 2020 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 10 January 2020 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 10 January 2020 | Active |
Bridgeview House, 55 Magdalen Yard Road, Dundee, Scotland, DD1 4LQ | Secretary | 03 July 1991 | Active |
28 Racecourse Road, Ayr, KA7 2UX | Director | 30 September 1996 | Active |
Bellslea, Roodland, Ayr, KA6 6EP | Director | 19 June 1989 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 01 December 2020 | Active |
Bridgeview House, 55 Magdalen Yard Road, Dundee, Scotland, DD1 4LQ | Director | 30 September 1996 | Active |
65 Bellevue Crescent, Ayr, KA7 2DP | Director | - | Active |
N/A, 8/1 175 Finnieston Street, Glasgow, G3 8HT | Director | 20 July 1999 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 02 July 2013 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 10 January 2020 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 10 January 2020 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 02 July 2013 | Active |
Mr Colin Eric Rhodes | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Hillview Drive, Glasgow, Scotland, G76 7JD |
Nature of control | : |
|
Mrs Mary Angela Rhodes | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Hillview Drive, Glasgow, Scotland, G76 7JD |
Nature of control | : |
|
Mr John Greig Walker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Hillview Drive, Glasgow, Scotland, G76 7JD |
Nature of control | : |
|
Lorimer Care Homes Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Hillview Drive, Glasgow, Scotland, G76 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Accounts | Change account reference date company current extended. | Download |
2020-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-31 | Accounts | Change account reference date company previous extended. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.