UKBizDB.co.uk

GLENEAGLES ESTATE LIMITED

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

This company is commonly known as Gleneagles Estate Limited. The company was founded 34 years ago and was given the registration number SC123050. The firm's registered office is in EDINBURGH. You can find them at C/o Chiene + Tait Llp, 61 Dublin Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLENEAGLES ESTATE LIMITED
Company Number:SC123050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Chiene + Tait Llp, 61 Dublin Street, Edinburgh, Scotland, EH3 6NL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gleneagles, House, Auchterarder, Scotland, PH3 1PL

Director27 October 2022Active
Stables, Gleneagles, Auchterarder, Perthshire, Scotland, PH3 1PJ

Director21 October 1992Active
43 Hospital Road, Riddlesden, Keighley, BD20 5EZ

Secretary25 June 1999Active
28a Rutland Court, Rutland Gardens, London, SW7 1BW

Secretary31 January 1991Active
Gleneagles, Auchterarder, PH3 1PJ

Secretary06 April 2001Active
10 Murieston Wood, Livingston, Scotland, EH54 9EE

Secretary21 October 1992Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary01 August 1997Active
43 Elm Park Mansions, Park Walk, London, SW10 0AW

Secretary01 February 1996Active
4 Latchmere Road, London, SW11 2DX

Secretary06 April 1990Active
8 Windmill Hill, Princes Risborough, HP27 0EP

Secretary-Active
86 Royds Avenue, Accrington, BB5 2JX

Secretary09 June 1998Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary16 January 2012Active
29 Cartmel Drive, Burnley, BB12 8UX

Director09 June 1998Active
43 Hospital Road, Riddlesden, Keighley, BD20 5EZ

Director25 June 1999Active
119 Haverstock Hill, London, NW3 4RS

Director06 April 1990Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director27 April 2000Active
Windleberry Cottage, Rickford Mill, Worplesdon, GU3 3PJ

Director22 August 1995Active
10 Murieston Wood, Livingston, Scotland, EH54 9EE

Director11 June 1992Active
Nolton, 29 Howards Thicket, Gerrards Cross, SL9 7NT

Director24 November 1992Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director22 August 1995Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director01 August 1997Active
43 Elm Park Mansions, Park Walk, London, SW10 0AW

Director22 August 1996Active
33 Cuckoo Hill Road, Pinner, England, HA5 1AS

Director24 November 1992Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director20 March 1998Active
Sedgemoor House, 77 Chiltern Road Long Crendon, Aylesbury, HP18 9DF

Director27 October 1994Active
4 Latchmere Road, London, SW11 2DX

Director-Active
Greenhead Farm, Greenhead Of Arnot, Leslie, Glenrothes, KY6 3JQ

Director06 April 2001Active
8 Windmill Hill, Princes Risborough, HP27 0EP

Director22 August 1995Active
86 Royds Avenue, Accrington, BB5 2JX

Director09 June 1998Active
The Stables 12 Balkerach Street, Doune, FK16 6DE

Director01 February 1996Active

People with Significant Control

Trustees Of Gleneagles 1996 Trust
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Gillespie Macandrew, 5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-11Accounts

Change account reference date company current shortened.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Officers

Termination secretary company with name termination date.

Download
2018-07-27Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.