UKBizDB.co.uk

GLENGYLE LIMITED

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

This company is commonly known as Glengyle Limited. The company was founded 20 years ago and was given the registration number SC265103. The firm's registered office is in MUSSELBURGH. You can find them at 32 Fisherrow Industrial Estate, Newhailes Road, Musselburgh, Midlothian. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GLENGYLE LIMITED
Company Number:SC265103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:32 Fisherrow Industrial Estate, Newhailes Road, Musselburgh, Midlothian, EH21 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bumper To Bumper Garage, Olive Bank Road, Musselburgh, Scotland, EH21 6RD

Director08 April 2019Active
Glengyle House, 25 Dalrymple Loan, Musselburgh, EH21 7DJ

Secretary26 March 2004Active
5 Rutland Square, Edinburgh, EH1 2AX

Corporate Secretary18 March 2004Active
5 Rutland Square, Edinburgh, EH1 2AX

Director18 March 2004Active
Glengyle House, 25 Dalrymple Loan, Musselburgh, EH21 7DJ

Director26 March 2004Active
25, Glengyle House, Dalrymple Loan, Musselburgh, Scotland, EH21 7DJ

Director17 February 2014Active

People with Significant Control

Mr Euan Thomas Allan
Notified on:31 July 2019
Status:Active
Date of birth:July 1994
Nationality:Scottish
Country of residence:Scotland
Address:Bumper To Bumper Garage, Olive Bank Road, Musselburgh, Scotland, EH21 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Vettrino
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:32, Fisherrow Industrial Estate, Musselburgh, EH21 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Margaret Vettrino
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:32, Fisherrow Industrial Estate, Musselburgh, EH21 6RU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.