GLEN HUNT WOOLLENS LIMITED

Address:
Po Box 1, Venlaw Road, Peebles, Borders, EH45 8RN

GLEN HUNT WOOLLENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC050784. The registration start date is June 14, 1972. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC050784
Company Name GLEN HUNT WOOLLENS LIMITED
Registered Address Po Box 1, Venlaw Road
Peebles
Borders
EH45 8RN
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1972-06-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2020
Accounts Last Update 31/12/2018
Returns Due Date 15/11/2016
Returns Last Update 18/10/2015
Confirmation Statement Due Date 01/11/2020
Confirmation Statement Last Update 18/10/2019
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
13200 Weaving of textiles

Office Location

Address PO BOX 1, VENLAW ROAD
PEEBLES
Post Town BORDERS
Post Code EH45 8RN

Companies with the same location

Entity Name Office Address
ROBERT LAIDLAW & SONS LIMITED Po Box 1, Venlaw Road, Peebles, Borders, EH45 8RN

Companies with the same post code

Entity Name Office Address
SCOTTISH CROFTER-WEAVERS LIMITED Po Box 1, Venlaw Road, Peebles, Borders, EH45 8RN
HIGGINS & GILES LIMITED Venlaw Road, Peebles, EH45 8RN
INNES, CHAMBERS & COMPANY LIMITED Venlaw Road, Peebles, EH45 8RN
LOWE DONALD & COMPANY LIMITED Venlaw Road, Peebles, EH45 8RN

Companies with the same post town

Entity Name Office Address
CADEMUIR TOOLMAKING LIMITED 27 North Bridge Street, Hawick, Borders, TD9 9BD, Scotland
TWEED DALE LTD 46 Standalane Way, Peebles, Borders, EH45 8LR, Scotland
JM CO (SCOTLAND) LTD Tweedside Park, Galashiels, Borders, TD1 3TE
WEBWORK-UK.COM LTD 23 High Street, Coldstream, Borders, TD12 4AP
CAVALRY PARK LLP Cavalry Park Business Centre, Peebles, Borders, EH45 9BU
BORDERS INDEPENDENT ADVOCACY SERVICE Low Buckholmside, Galashiels, Borders, TD1 1RT
KELSO WHOLEFOODS LIMITED 54 Woodmarket, Kelso, Borders, TD5 7AX
BRETT INVESTMENT LIMITED 5 St Dunstans Lane, Melrose, Borders, TD6 9RS
OFF PISTE MADNESS LIMITED 3 Green Lane, Cordrona, Borders, EH45 9LJ
CAMERON FACILITIES LIMITED 1 Wilderhaugh, Galashiels, Borders, TD1 1QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'REILLY, Francis Xavier Secretary (Active) Venlaw Road, Peebles, Peebles, Peeblesshire, United Kingdom, EH45 8RN /
10 April 2007
Irish /
Chartered Accountant
O'REILLY, Francis Xavier Director (Active) PO BOX 1, Venlaw Road, Peebles, Peeblesshire, United Kingdom, EH45 8RN May 1963 /
10 April 2007
Irish /
Scotland
Chartered Accountant
ROBERTSON, Alexander J B Secretary (Resigned) Struan Lodge, Fochabers, Moray, IV32 7PE /
/
TAYLOR, Ronald Secretary (Resigned) Honeysuckle Cottage, Aldwark, Alne, York, YO61 1UB /
1 February 1994
/
TURNER, Robert Currie Secretary (Resigned) 20 Seafield Street, Elgin, Morayshire, IV30 1QZ /
/
BATHICH, Walid Director (Resigned) 56 Homefield Gardens, Mitcham, Surrey, CR4 3BY February 1959 /
7 January 2007
French /
Director
BERRY, Adrian Director (Resigned) Lower Isle Farm, Leeming, Oxenhope Keighley, West Yorkshire, BD22 9QA November 1944 /
1 February 1994
British /
Director
CHAMBERS, Richard Director (Resigned) 32 Southlands Drive, Fixby, Huddersfield, West Yorkshire, HD2 2LT February 1969 /
1 April 2005
British /
Design Director
CLARKSON, Brian Director (Resigned) Tarradale 1 Ogilvie Park, Cullen, AB56 2XZ /
British /
Director
COOPER, Lisa Joanne Director (Resigned) 24 Pasture Road, Baildon, Shipley, West Yorkshire, BD17 6QP April 1968 /
3 January 2006
British /
Accountants
HANSON, David Christopher Director (Resigned) The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG March 1958 /
31 January 1997
British /
England
Finance Director
HARBURN, Michael Peter Director (Resigned) 8 Rylands Meadow, Haworth, Keighley, West Yorkshire, BD22 0TF July 1946 /
24 January 2000
British /
England
Sales Director
HILL, Brian Director (Resigned) 1 Battlehill House, Battlehill, Huntly, Aberdeenshire, AB54 5HX August 1946 /
British /
Director
HOLDSWORTH, Christopher Peter Director (Resigned) 20 Station Road, Esholt, Guiseley, BD17 7QR April 1952 /
24 January 2000
British /
England
Production Director
LODDER, Bryan Edwin Director (Resigned) Manor Farm, Halam Southwell, Newark, Notts, NG22 8AH March 1944 /
8 November 1995
British /
Director
LUMSDEN, Richard Director (Resigned) 16 Rockwood Drive, Skipton, North Yorkshire, BD23 1NF October 1949 /
8 November 1995
British /
Director
O'HARA, Raymond Director (Resigned) Lantwood Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5HL February 1936 /
1 February 1994
British /
England
Director
ROBERTS, Timothy Guy Director (Resigned) Honeycroft, 1 Gaddum Road, Bowdon, Cheshire, WA14 3PD March 1957 /
12 October 1998
British /
United Kingdom
Chartered Accountant
ROBERTSON, Alexander J B Director (Resigned) Struan Lodge, Fochabers, Moray, IV32 7PE /
British /
Director
STEWART, Charles Ruthven Director (Resigned) PO BOX 1, Venlaw Road, Peebles, Peeblesshire, United Kingdom, EH45 8RN December 1941 /
10 April 2007
British /
Scotland
Woollen Merchant
STYRING, Malcolm Stuart Director (Resigned) Wester Ross, Far Lane, Holmfirth, Huddersfield, West Yorkshire, HD7 1TL February 1942 /
24 January 2000
British /
Design Director
TAYLOR, Ronald Director (Resigned) Honeysuckle Cottage, Aldwark, Alne, York, YO61 1UB July 1963 /
1 February 1994
British /
Director
TURNER, Robert Currie Director (Resigned) 20 Seafield Street, Elgin, Morayshire, IV30 1QZ July 1944 /
18 October 1990
British /
Director

Competitor

Search similar business entities

Post Town BORDERS
Post Code EH45 8RN
SIC Code 13200 - Weaving of textiles

Improve Information

Please provide details on GLEN HUNT WOOLLENS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches