UKBizDB.co.uk

GLEN GROCERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glen Groceries Limited. The company was founded 26 years ago and was given the registration number SC181138. The firm's registered office is in STIRLING. You can find them at Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GLEN GROCERIES LIMITED
Company Number:SC181138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK77WT

Secretary30 October 2006Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director30 October 2006Active
6 Kirkgate, Alloa, FK10 1EP

Secretary01 December 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 December 1997Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director25 April 2008Active
6 Kirkgate, Alloa, FK10 1EP

Director01 December 1997Active
6 Kirkgate, Alloa, FK10 1EP

Director30 October 2006Active

People with Significant Control

Glen Groceries (Holdings) Ltd
Notified on:05 March 2018
Status:Active
Country of residence:Scotland
Address:46, Stirling Street, Alva, Scotland, FK12 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hafiz Rheman
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, United Kingdom, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Robina Rheman
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, United Kingdom, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.