Company NameGlenmoriston Estates, Limited
Company StatusDissolved
Company NumberSC013058
CategoryPrivate Limited Company
Incorporation Date7 March 1924(100 years, 2 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Heathcoat Grant
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(76 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 22 December 2017)
RoleStockbroker (Msi)
Country of ResidenceUnited Kingdom
Correspondence Address4 Hurlingham Road
London
SW6 3QY
Secretary NameMiranda Grant
NationalityBritish
StatusClosed
Appointed15 March 2004(80 years after company formation)
Appointment Duration13 years, 9 months (closed 22 December 2017)
RoleJeweller Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Riddingwood
Kirkmahoe
Dumfries
DG1 1RB
Scotland
Director NameMr Ian Faulconer Heathcoat Grant
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(65 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2000)
RoleCompany Director
Correspondence AddressDuncow
Kirlomahoe
Dumfries
DG1 1TA
Scotland
Secretary NameMalcolm Graham Strang Steel
NationalityBritish
StatusResigned
Appointed28 July 1989(65 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressBarrowmore
Mawcarse
Kinross
Fife
KY13 7SL
Scotland
Director NameSarah Bonita Jane Grant
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(67 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressDuncow
Kirkmahoe
Dumfriesshire
DG1 1TA
Scotland
Secretary NameSarah Bonita Jane Grant
NationalityBritish
StatusResigned
Appointed18 August 1993(69 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressDuncow
Kirkmahoe
Dumfriesshire
DG1 1TA
Scotland

Contact

Telephone01320 351202
Telephone regionFort Augustus

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26.2k at £1J.h. Grant
87.24%
Ordinary
2.3k at £1Sarah Bonita Jane Grant
7.76%
Ordinary
750 at £1I.s. Grant
2.50%
Ordinary
750 at £1M.j. Grant
2.50%
Ordinary

Financials

Year2014
Net Worth£1,166,006
Cash£10,227
Current Liabilities£12,062

Accounts

Latest Accounts5 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Charges

20 July 1981Delivered on: 7 August 1981
Satisfied on: 10 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cluanie inn, glenmoriston.
Fully Satisfied
11 March 1981Delivered on: 11 March 1981
Satisfied on: 3 December 1982
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185.7 hectares of woodlands known as south dundreggan, woodlands glenmoriston.
Fully Satisfied
13 October 1980Delivered on: 31 October 1980
Satisfied on: 13 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north east side of dalcattaig road leading from the public road A82 from inverness to invermoriston & dwelling house called eagle lodge, dalcattaig.
Fully Satisfied
13 October 1980Delivered on: 31 October 1980
Satisfied on: 19 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north east of dalcattaig road and to the west of the A82 public road to inverness.
Fully Satisfied
13 October 1980Delivered on: 31 October 1980
Satisfied on: 13 January 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north west side of the public road A82 from inverness to invermoriston.
Fully Satisfied
13 October 1980Delivered on: 31 October 1980
Satisfied on: 5 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south of the public road A837 from invermoriston to kyle of lochalsh.
Fully Satisfied
28 October 2003Delivered on: 18 November 2003
Satisfied on: 16 February 2013
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 August 1993Delivered on: 2 September 1993
Satisfied on: 15 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 August 1990Delivered on: 22 August 1990
Satisfied on: 18 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-4 hill place inverness.
Fully Satisfied
13 October 1980Delivered on: 31 October 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to north west of public road and A887 from invermoriston to kyle of lochalsh.
Fully Satisfied
25 April 1983Delivered on: 3 May 1983
Satisfied on: 10 October 1988
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of home farm invermoriston.
Fully Satisfied
19 October 1982Delivered on: 20 October 1982
Satisfied on: 23 January 1986
Persons entitled: County Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two pieces of ground lying in urquhart, glenmoriston.
Fully Satisfied
20 October 1980Delivered on: 29 October 1980
Satisfied on: 3 March 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cluanie inn with offices and land attached.
Fully Satisfied

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting of voluntary winding up (3 pages)
22 September 2017Return of final meeting of voluntary winding up (3 pages)
4 April 2016Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2016 (2 pages)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
9 March 2016Total exemption small company accounts made up to 5 October 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 5 October 2015 (6 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 5 October 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 5 October 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 5 October 2014 (6 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 5 October 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 5 October 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 5 October 2013 (7 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 30,000
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 30,000
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 30,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 5 October 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 5 October 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 5 October 2012 (4 pages)
18 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
18 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 5 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 5 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 5 October 2011 (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 5 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 5 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 5 October 2010 (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 5 October 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 5 October 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 5 October 2009 (6 pages)
15 October 2009Director's details changed for John Heathcoat Grant on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for John Heathcoat Grant on 5 October 2009 (2 pages)
15 October 2009Director's details changed for John Heathcoat Grant on 5 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 5 October 2008 (9 pages)
5 August 2009Total exemption small company accounts made up to 5 October 2008 (9 pages)
5 August 2009Total exemption small company accounts made up to 5 October 2008 (9 pages)
9 April 2009Return made up to 05/10/08; full list of members (4 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 05/10/08; full list of members (4 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from riddingwood house riddingwood kirkmahoe dumfries DG1 1RD (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Registered office changed on 09/04/2009 from riddingwood house riddingwood kirkmahoe dumfries DG1 1RD (1 page)
9 April 2009Location of debenture register (1 page)
11 August 2008Partial exemption accounts made up to 5 October 2007 (5 pages)
11 August 2008Partial exemption accounts made up to 5 October 2007 (5 pages)
11 August 2008Partial exemption accounts made up to 5 October 2007 (5 pages)
12 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2007Total exemption small company accounts made up to 5 October 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 5 October 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 5 October 2006 (5 pages)
20 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2006Total exemption small company accounts made up to 5 October 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 5 October 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 5 October 2005 (6 pages)
12 January 2006Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Total exemption small company accounts made up to 5 October 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 5 October 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 5 October 2004 (7 pages)
22 October 2004Return made up to 05/10/04; full list of members (8 pages)
22 October 2004Return made up to 05/10/04; full list of members (8 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
27 July 2004Total exemption small company accounts made up to 5 October 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 5 October 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 5 October 2003 (7 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page)
21 April 2004Registered office changed on 21/04/04 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page)
21 April 2004New secretary appointed (2 pages)
15 March 2004Dec mort/charge * (4 pages)
15 March 2004Dec mort/charge * (4 pages)
18 November 2003Partic of mort/charge * (5 pages)
18 November 2003Partic of mort/charge * (5 pages)
25 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Total exemption small company accounts made up to 5 October 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 5 October 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 5 October 2002 (7 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
6 August 2002Accounts for a small company made up to 5 October 2001 (7 pages)
6 August 2002Accounts for a small company made up to 5 October 2001 (7 pages)
6 August 2002Accounts for a small company made up to 5 October 2001 (7 pages)
19 March 2002Registered office changed on 19/03/02 from: glenmoriston nr inverness IV3 6YA (1 page)
19 March 2002Registered office changed on 19/03/02 from: glenmoriston nr inverness IV3 6YA (1 page)
21 November 2001Return made up to 05/10/01; full list of members (8 pages)
21 November 2001Return made up to 05/10/01; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 5 October 2000 (7 pages)
1 August 2001Accounts for a small company made up to 5 October 2000 (7 pages)
1 August 2001Accounts for a small company made up to 5 October 2000 (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
11 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Accounts for a small company made up to 5 October 1999 (7 pages)
14 June 2000Accounts for a small company made up to 5 October 1999 (7 pages)
14 June 2000Accounts for a small company made up to 5 October 1999 (7 pages)
18 October 1999Dec mort/charge * (4 pages)
18 October 1999Dec mort/charge * (4 pages)
15 October 1999Return made up to 05/10/99; full list of members (8 pages)
15 October 1999Return made up to 05/10/99; full list of members (8 pages)
21 May 1999Accounts for a small company made up to 5 October 1998 (7 pages)
21 May 1999Accounts for a small company made up to 5 October 1998 (7 pages)
21 May 1999Accounts for a small company made up to 5 October 1998 (7 pages)
25 November 1998Return made up to 05/10/98; full list of members (7 pages)
25 November 1998Return made up to 05/10/98; full list of members (7 pages)
12 May 1998Accounts for a small company made up to 5 October 1997 (6 pages)
12 May 1998Accounts for a small company made up to 5 October 1997 (6 pages)
12 May 1998Accounts for a small company made up to 5 October 1997 (6 pages)
14 October 1997Return made up to 05/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1997Return made up to 05/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 1997Accounts for a small company made up to 5 October 1996 (6 pages)
11 April 1997Accounts for a small company made up to 5 October 1996 (6 pages)
11 April 1997Accounts for a small company made up to 5 October 1996 (6 pages)
7 October 1996Return made up to 05/10/96; no change of members (5 pages)
7 October 1996Return made up to 05/10/96; no change of members (5 pages)
1 August 1996Accounts for a small company made up to 5 October 1995 (6 pages)
1 August 1996Accounts for a small company made up to 5 October 1995 (6 pages)
1 August 1996Accounts for a small company made up to 5 October 1995 (6 pages)
11 October 1995Return made up to 05/10/95; no change of members (6 pages)
11 October 1995Return made up to 05/10/95; no change of members (6 pages)
27 April 1995Accounts for a small company made up to 5 October 1994 (6 pages)
27 April 1995Accounts for a small company made up to 5 October 1994 (6 pages)
27 April 1995Accounts for a small company made up to 5 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
20 July 1989Memorandum and Articles of Association (8 pages)
20 July 1989Memorandum and Articles of Association (8 pages)
29 July 1986Full accounts made up to 5 October 1985 (17 pages)
29 July 1986Full accounts made up to 5 October 1985 (17 pages)
29 July 1986Full accounts made up to 5 October 1985 (17 pages)
7 March 1924Certificate of incorporation (2 pages)
7 March 1924Certificate of incorporation (2 pages)