UKBizDB.co.uk

GLENCOE DEVELOPMENTS LIMITED

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

This company is commonly known as Glencoe Developments Limited. The company was founded 19 years ago and was given the registration number SC275144. The firm's registered office is in FORT WILLIAM. You can find them at 87 High Street, , Fort William, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLENCOE DEVELOPMENTS LIMITED
Company Number:SC275144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:87 High Street, Fort William, PH33 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skippers Cottage, Salen, Acharacle, Scotland, PH36 4JN

Director21 July 2011Active
15, Rutland Street, Edinburgh, Scotland, EH1 2AE

Secretary21 July 2011Active
87, High Street, Fort William, PH33 6DG

Secretary14 May 2012Active
Kingsley House, 1 Lora Courtyard, Wykeham, Scarborough, YO13 9PQ

Secretary20 May 2008Active
9 Stanmore Gardens, Lanark, ML11 7RZ

Secretary20 May 2008Active
9 Stanmore Gardens, Lanark, ML11 7RZ

Secretary26 October 2004Active
30, Ormidale Terrace, Edinburgh, Scotland, EH12 6EQ

Secretary31 January 2012Active
Ephesus, Roshven, Glenuig, Lochailort, PH38 4NB

Director08 May 2008Active
Ephesus, Roshven, Glenuig, Lochailort, Scotland, PH38 4NB

Director21 July 2011Active
61, Parolles Road, London, England, N19 3RE

Director10 July 2014Active
Berneray, Onich, Fort William, Scotland, PH33 6SE

Director18 March 2008Active
Bernaray, Onich, Fort William, PH33 6SE

Director17 March 2008Active
Bernaray, Onich, By Fort William, TH33 6SE

Director26 October 2004Active
Berneray, Onich, Fort William, Scotland, PH33 6SE

Director14 January 2014Active
Berneray, Onich, Fort William, PH33 6SE

Director17 March 2008Active
Bernaray, Onich, By Fort William, TH33 6SE

Director26 October 2004Active
9 Stanmore Gardens, Lanark, ML11 7RZ

Director26 October 2004Active
9 Stanmore Gardens, Lanark, ML11 7RZ

Director26 October 2004Active

People with Significant Control

Mr David John Kirkham
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Scotland
Address:Skipper's Cottage, Salen, Acharacle, Scotland, PH36 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Change account reference date company current extended.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

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

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.