UKBizDB.co.uk

GLENEAGLES MALTINGS LIMITED

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

This company is commonly known as Gleneagles Maltings Limited. The company was founded 29 years ago and was given the registration number SC157348. The firm's registered office is in BUCKIE. You can find them at Portgordon Maltings Limited, Portgordon, Buckie, Banffshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLENEAGLES MALTINGS LIMITED
Company Number:SC157348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portgordon Maltings Limited, Portgordon, Buckie, Banffshire, AB56 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portgordon Maltings Limited, Portgordon, Buckie, AB56 2BU

Secretary01 July 2021Active
Portgordon Maltings Limited, Portgordon, Buckie, AB56 2BU

Director16 July 2021Active
Portgordon Maltings Limited, Portgordon, Buckie, AB56 2BU

Director16 July 2021Active
Portgordon Maltings Limited, Portgordon, Buckie, AB56 2BU

Director27 January 2022Active
Portgordon Maltings Limited, Portgordon, Buckie, AB56 2BU

Director01 July 2021Active
8 Kingfisher Close, Thetford, IP24 3HU

Secretary15 February 2000Active
5 Isiah Avenue, Dawley Bank, Telford, TF4 2GU

Secretary31 August 2005Active
16 Blakestone Drive, Thorpe St Andrew, Norwich, NR7 0LF

Secretary27 June 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary11 April 1995Active
Brook House, Duck End, Finchingfield, CM7 4NE

Director03 April 2002Active
The Old School House Hedingham Road, Halstead, CO9 2DP

Director27 June 1995Active
5 Isiah Avenue, Dawley Bank, Telford, TF4 2GU

Director31 August 2005Active
48 Mount Pleasant, Norwich, NR2 2DH

Director12 March 1998Active
Rose Cottage The Street, Raydon, Ipswich, IP7 5LQ

Director27 June 1995Active
Crisp Malting Group Limited, Fakenham Road, Great Ryburgh, Fakenham, England, NR21 7AS

Director31 August 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director11 April 1995Active

People with Significant Control

The Honourable Edward Richard Iliffe
Notified on:04 July 2021
Status:Active
Date of birth:September 1968
Nationality:British
Address:Portgordon Maltings Limited, Buckie, AB56 2BU
Nature of control:
  • Significant influence or control
Mr David George Fossett Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Anglia Maltings (Holdings) Limited, Fakenham Road, Fakenham, England, NR21 7AS
Nature of control:
  • Significant influence or control
Anglia Maltings (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Great Ryburgh, Fakenham, Norfolk, England, NR21 7AS
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 (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
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.