Glenageary
Co Dublin
Irish
Director Name | Fiona Bellingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 December 2008(83 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Farm Manager |
Country of Residence | Ireland |
Correspondence Address | The Cliffs Baily Dublin 13 Co. Fingall Ireland |
Director Name | Mrs Emma Louise Bellingham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(86 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carwinshoch View Ayr KA7 4AY Scotland |
Secretary Name | Mr Alan Gordon |
---|---|
Status | Current |
Appointed | 10 January 2013(87 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Ringwood Centre 3 Ringwood Centre Damastown Dublin County Dublin D12 000 |
Director Name | Mr Henry Campbell Bellingham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 48 Lansdowne Gardens London SW8 2EL |
Director Name | James Stewart Ritchie |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 January 2003) |
Role | Writer To The Signet (Retired) |
Correspondence Address | Whitecroft Gifford Haddington EH41 4QN Scotland |
Director Name | John Stuart Bellingham |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Irish Resident |
Status | Resigned |
Appointed | 22 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 34 years, 11 months (resigned 08 February 2024) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Glencara Rathconrath Ballynacargy Co. Westmeath Ireland |
Secretary Name | Francis Ashe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | C/O Owen Blin Kilternan Co Dublin Irish |
Director Name | Mr Henry Campbell Bellingham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(72 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Lansdowne Gardens London SW8 2EL |
Registered Address | 6 Carwinshoch View Ayr KA7 4AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
7 October 2008 | Delivered on: 15 October 2008 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Mortgage and charge Secured details: All sums due or to become due. Particulars: No.16 Merrion row, dublin. Outstanding |
---|
24 April 2023 | Change of details for Mr John Stuart Bellingham as a person with significant control on 1 January 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 May 2021 | Notification of Henry Campbell Bellingham as a person with significant control on 17 September 2018 (2 pages) |
26 May 2021 | Withdrawal of a person with significant control statement on 26 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 October 2020 | Registered office address changed from 34a Sandgate Ayr KA7 1BW to 6 Carwinshoch View Ayr KA7 4AY on 29 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 March 2019 | Notification of John Stuart Bellingham as a person with significant control on 12 June 2016 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 September 2018 | Appointment of Sir Henry Campbell Bellingham as a director on 17 September 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
17 November 2017 | Satisfaction of charge 1 in full (4 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Mr Alan Gordon as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Francis Ashe as a secretary (1 page) |
11 January 2013 | Termination of appointment of Francis Ashe as a secretary (1 page) |
11 January 2013 | Appointment of Mr Alan Gordon as a secretary (2 pages) |
10 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Mrs Emma Louise Bellingham as a director (2 pages) |
23 June 2011 | Appointment of Mrs Emma Louise Bellingham as a director (2 pages) |
28 October 2010 | Termination of appointment of Henry Bellingham as a director (1 page) |
28 October 2010 | Termination of appointment of Henry Bellingham as a director (1 page) |
18 March 2010 | Director's details changed (2 pages) |
18 March 2010 | Director's details changed for John Stuart Bellingham on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Fiona Bellingham on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Michael Green on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Stuart Bellingham on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Fiona Bellingham on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Green on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed (2 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 December 2008 | Director appointed fiona bellingham (2 pages) |
15 December 2008 | Director appointed fiona bellingham (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
13 June 2007 | Return made up to 20/02/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 20/02/07; full list of members (3 pages) |
23 March 2006 | Return made up to 20/02/06; full list of members
|
23 March 2006 | Return made up to 20/02/06; full list of members
|
24 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 20/02/04; full list of members
|
19 March 2004 | Return made up to 20/02/04; full list of members
|
27 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
8 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
25 April 2001 | Return made up to 20/02/01; full list of members (7 pages) |
25 April 2001 | Return made up to 20/02/01; full list of members (7 pages) |
15 December 2000 | Return made up to 20/02/00; full list of members; amend (7 pages) |
15 December 2000 | Return made up to 20/02/00; full list of members; amend (7 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
21 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
21 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
16 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
16 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
10 April 1995 | Company name changed\certificate issued on 10/04/95 (2 pages) |
10 April 1995 | Company name changed\certificate issued on 10/04/95 (2 pages) |
13 May 1986 | Memorandum and Articles of Association (28 pages) |
13 May 1986 | Memorandum and Articles of Association (28 pages) |
25 February 1986 | Resolutions
|
25 February 1986 | Resolutions
|
13 July 1925 | Incorporation (34 pages) |
13 July 1925 | Incorporation (34 pages) |