Company NameThe Glencara Estate Company
Company StatusActive
Company NumberSC013756
CategoryPrivate Unlimited Company
Incorporation Date13 July 1925(98 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Green
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 1989(63 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address51 Upper Albert Road
Glenageary
Co Dublin
Irish
Director NameFiona Bellingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2008(83 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleFarm Manager
Country of ResidenceIreland
Correspondence AddressThe Cliffs Baily
Dublin 13
Co. Fingall
Ireland
Director NameMrs Emma Louise Bellingham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(86 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carwinshoch View
Ayr
KA7 4AY
Scotland
Secretary NameMr Alan Gordon
StatusCurrent
Appointed10 January 2013(87 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address3 Ringwood Centre
3 Ringwood Centre Damastown
Dublin
County Dublin
D12 000
Director NameMr Henry Campbell Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(93 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address48 Lansdowne Gardens
London
SW8 2EL
Director NameJames Stewart Ritchie
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1989(63 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2003)
RoleWriter To The Signet (Retired)
Correspondence AddressWhitecroft
Gifford
Haddington
EH41 4QN
Scotland
Director NameJohn Stuart Bellingham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityIrish Resident
StatusResigned
Appointed22 February 1989(63 years, 8 months after company formation)
Appointment Duration34 years, 11 months (resigned 08 February 2024)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGlencara
Rathconrath
Ballynacargy
Co. Westmeath
Ireland
Secretary NameFrancis Ashe
NationalityBritish
StatusResigned
Appointed22 February 1989(63 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressC/O Owen Blin
Kilternan
Co Dublin
Irish
Director NameMr Henry Campbell Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(72 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lansdowne Gardens
London
SW8 2EL

Location

Registered Address6 Carwinshoch View
Ayr
KA7 4AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

7 October 2008Delivered 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

Filing History

24 April 2023Change of details for Mr John Stuart Bellingham as a person with significant control on 1 January 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 May 2021Notification of Henry Campbell Bellingham as a person with significant control on 17 September 2018 (2 pages)
26 May 2021Withdrawal of a person with significant control statement on 26 May 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
4 May 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2020Registered office address changed from 34a Sandgate Ayr KA7 1BW to 6 Carwinshoch View Ayr KA7 4AY on 29 October 2020 (1 page)
1 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 March 2019Notification of John Stuart Bellingham as a person with significant control on 12 June 2016 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 September 2018Appointment of Sir Henry Campbell Bellingham as a director on 17 September 2018 (2 pages)
19 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 42,100
(6 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 42,100
(6 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 42,100
(6 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 42,100
(6 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 42,100
(6 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 42,100
(6 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Mr Alan Gordon as a secretary (2 pages)
11 January 2013Termination of appointment of Francis Ashe as a secretary (1 page)
11 January 2013Termination of appointment of Francis Ashe as a secretary (1 page)
11 January 2013Appointment of Mr Alan Gordon as a secretary (2 pages)
10 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
23 June 2011Appointment of Mrs Emma Louise Bellingham as a director (2 pages)
23 June 2011Appointment of Mrs Emma Louise Bellingham as a director (2 pages)
28 October 2010Termination of appointment of Henry Bellingham as a director (1 page)
28 October 2010Termination of appointment of Henry Bellingham as a director (1 page)
18 March 2010Director's details changed (2 pages)
18 March 2010Director's details changed for John Stuart Bellingham on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Fiona Bellingham on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Michael Green on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Stuart Bellingham on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Fiona Bellingham on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Green on 18 March 2010 (2 pages)
18 March 2010Director's details changed (2 pages)
20 April 2009Return made up to 20/02/09; full list of members (4 pages)
20 April 2009Return made up to 20/02/09; full list of members (4 pages)
15 December 2008Director appointed fiona bellingham (2 pages)
15 December 2008Director appointed fiona bellingham (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
13 June 2007Return made up to 20/02/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 20/02/07; full list of members (3 pages)
23 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 20/02/05; full list of members (7 pages)
24 March 2005Return made up to 20/02/05; full list of members (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2003Return made up to 20/02/03; full list of members (8 pages)
27 March 2003Return made up to 20/02/03; full list of members (8 pages)
8 March 2002Return made up to 20/02/02; full list of members (7 pages)
8 March 2002Return made up to 20/02/02; full list of members (7 pages)
25 April 2001Return made up to 20/02/01; full list of members (7 pages)
25 April 2001Return made up to 20/02/01; full list of members (7 pages)
15 December 2000Return made up to 20/02/00; full list of members; amend (7 pages)
15 December 2000Return made up to 20/02/00; full list of members; amend (7 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
21 April 1999Return made up to 20/02/99; full list of members (6 pages)
21 April 1999Return made up to 20/02/99; full list of members (6 pages)
18 March 1998Return made up to 20/02/98; full list of members (6 pages)
18 March 1998Return made up to 20/02/98; full list of members (6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 April 1997Return made up to 20/02/97; full list of members (6 pages)
8 April 1997Return made up to 20/02/97; full list of members (6 pages)
16 April 1996Return made up to 20/02/96; no change of members (4 pages)
16 April 1996Return made up to 20/02/96; no change of members (4 pages)
10 April 1995Company name changed\certificate issued on 10/04/95 (2 pages)
10 April 1995Company name changed\certificate issued on 10/04/95 (2 pages)
13 May 1986Memorandum and Articles of Association (28 pages)
13 May 1986Memorandum and Articles of Association (28 pages)
25 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 July 1925Incorporation (34 pages)
13 July 1925Incorporation (34 pages)