UKBizDB.co.uk

GLENCLOVA LIMITED

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

This company is commonly known as Glenclova Limited. The company was founded 31 years ago and was given the registration number SC141176. The firm's registered office is in BO'NESS. You can find them at 13 Register Street, , Bo'ness, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLENCLOVA LIMITED
Company Number:SC141176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:30 October 2019
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:13 Register Street, Bo'ness, Scotland, EH51 9AE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, North Bank Drive, Bo'Ness, Scotland, EH51 9TP

Director30 June 2016Active
2, Faulkner Avenue, Laurencekirk, Scotland, AB30 1GU

Secretary11 November 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary11 November 1992Active
2, Faulkner Avenue, Laurencekirk, Scotland, AB30 1GU

Director11 November 1992Active
19, Carmuirs Drive, Camelon, Falkirk, United Kingdom, FK1 4JG

Director03 November 2008Active
2, Faulkner Avenue, Laurencekirk, Scotland, AB30 1GU

Director01 September 1997Active
19, Carmuirs Drive, Camelon, Falkirk, United Kingdom, FK1 4JG

Director03 November 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director11 November 1992Active
4 North Bank Park, Boness, EH51 9UB

Director11 November 1992Active

People with Significant Control

Mr Jack Melville
Notified on:01 November 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:Scotland
Address:13, Register Street, Bo'Ness, Scotland, EH51 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Campbell
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:2, Faulkner Avenue, Laurencekirk, AB30 1GU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Officers

Appoint person director company with name date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.