UKBizDB.co.uk

GLENCAIRN FINANCE LIMITED

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

This company is commonly known as Glencairn Finance Limited. The company was founded 10 years ago and was given the registration number 08929318. The firm's registered office is in LONDON. You can find them at Level 13, Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:GLENCAIRN FINANCE LIMITED
Company Number:08929318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:27 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director28 June 2021Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director10 March 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director28 June 2021Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary07 March 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 March 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director07 March 2014Active

People with Significant Control

Mr Donald John Macdonald
Notified on:12 January 2023
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:Scotland
Address:3, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Macdonald
Notified on:12 January 2023
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Scotland
Address:3, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Marjorie Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:Scotland
Address:3, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ruaridh Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:Scotland
Address:3, Clairmont Gardens, Glasgow, Scotland, G3 7LW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice compulsory.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Restoration

Administrative restoration company.

Download
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.