Company NameWilliam Glen Limited
Company StatusActive
Company NumberSC026751
CategoryPrivate Limited Company
Incorporation Date30 December 1948(75 years, 4 months ago)
Previous NameHector Russell Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Brian Cantlay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(44 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleChairman And Managing Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameMrs Daphne Cantlay
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2003(54 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallandrade
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameMrs Linda Cantlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2003(54 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameMrs Linda Cantlay
NationalityBritish
StatusCurrent
Appointed10 September 2004(55 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameDavid Caldwell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 August 1999)
RoleCompany Director
Correspondence AddressLinton House
Kinkell
Conon Bridge
Ross-Shire
IV9 8HY
Scotland
Director NameLeslie Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address37 Uist Road
Inverness
IV2 3LZ
Scotland
Director NameDavid Russell Fairbairn
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 August 1999)
RoleSolicitor
Correspondence AddressGlenlea
Campbeltown
Director NameWilliam Fraser
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 February 2003)
RoleCompany Director
Correspondence AddressWaldheim,Torranerrick
Kiltarlity
Inverness Shire
IV4 7HT
Scotland
Director NameJohn Hamilton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 1995)
RoleCompany Director
Correspondence Address4 The Crescent
Prestwick
Director NameWilliam Duncan Law
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clachnaharry Road
Inverness
IV3 8LS
Scotland
Director NameArthur Varley
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1992)
RoleCompany Director
Correspondence Address47 Grigor Drive
Inverness
Inverness Shire
IV2 4LS
Scotland
Director NameDaisy May Roy Wilson
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 July 1990)
RoleCompany Director
Correspondence AddressMary Shapley Home, 34a Stewart Street
Whakatane
Bay Of Plenty
Foreign
Secretary NameMr Kenneth James Butler
NationalityBritish
StatusResigned
Appointed28 June 1989(40 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTyrone
Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameAlan Cantlay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(44 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressCallandrade
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland

Contact

Websitehectorrussell.com

Location

Registered AddressCallandrade Estate Office
Invertrossachs Road
Callander
FK17 8HW
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Shareholders

111.6k at £1William Glen & Son LTD
98.83%
Ordinary
470 at £1Mrs E. Howatt
0.42%
Ordinary
278 at £1Alexander Mcintyre
0.25%
Ordinary
190 at £1George Bound
0.17%
Ordinary
190 at £1Hugh Hannah
0.17%
Ordinary
190 at £1Malcolm Pettigrew
0.17%
Ordinary

Financials

Year2014
Net Worth£1,300,474
Cash£21,200
Current Liabilities£184,180

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

23 February 2004Delivered on: 4 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south west side of A82 from luss to ardlouis, tarbet DMB51591.
Outstanding
1 September 1995Delivered on: 15 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/9 huntley street, inverness.
Outstanding
17 August 1995Delivered on: 23 August 1995
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
4 March 1974Delivered on: 8 March 1974
Persons entitled: Bank of Scotland Finance Company LTD. 4 Melville St. Edinburgh

Classification: Standard security
Secured details: £60,000.
Particulars: 47, 49, & 53 church street, inverness.
Outstanding
24 May 1971Delivered on: 7 June 1971
Persons entitled: The Heritable Securities and Mortgage Investment Association Limited

Classification: Assignation
Secured details: For securing £40,000 of principal.
Particulars: The standard life assurance company policy no E300995 dated 11TH march 1971.
Outstanding
14 November 1968Delivered on: 3 December 1968
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: The right of the company to a conveyance in their favour from hector gordon russell of subjects at 120 west blackhall street, greenock in implement of an agreement between these parties for the purchase, by instalments of the property by the company from hector gordon russel.
Outstanding
30 June 1980Delivered on: 8 July 1980
Satisfied on: 23 September 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 west blackhall street, greenock.
Fully Satisfied
15 July 1977Delivered on: 20 July 1975
Satisfied on: 21 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/9 huntly street inverness.
Fully Satisfied
15 July 1975Delivered on: 28 July 1975
Satisfied on: 21 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

29 January 2024Total exemption full accounts made up to 31 January 2023 (11 pages)
31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
26 May 2021Confirmation statement made on 20 May 2021 with updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 October 2019Registered office address changed from Callandrade Lodge,Callandrade Invertrossachs Road Callander Perthshire FK17 8HW to Callandrade Estate Office Invertrossachs Road Callander FK17 8HW on 18 October 2019 (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 112,868
(7 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 112,868
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 112,868
(7 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 112,868
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 112,868
(7 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 112,868
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Director's details changed for Daphne Cantlay on 20 May 2010 (2 pages)
28 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Daphne Cantlay on 20 May 2010 (2 pages)
28 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Linda Cantlay on 20 May 2010 (2 pages)
28 July 2010Director's details changed for Linda Cantlay on 20 May 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Gbp sr 91404@1 (1 page)
2 November 2009Gbp sr 91404@1 (1 page)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2009Return made up to 20/05/09; full list of members (5 pages)
5 August 2009Return made up to 20/05/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
17 September 2008Gbp sr 91404@1 (1 page)
17 September 2008Gbp sr 91404@1 (1 page)
17 September 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 June 2008Return made up to 20/05/08; change of members (7 pages)
13 June 2008Return made up to 20/05/08; change of members (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
7 September 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
7 September 2007£ ic 387079/385049 28/08/07 £ sr 2030@1=2030 (1 page)
7 September 2007£ ic 387079/385049 28/08/07 £ sr 2030@1=2030 (1 page)
12 July 2007Return made up to 20/05/07; change of members (7 pages)
12 July 2007Return made up to 20/05/07; change of members (7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
20 September 2006Return made up to 20/05/06; full list of members (9 pages)
20 September 2006Return made up to 20/05/06; full list of members (9 pages)
4 September 2006£ ic 533324/387079 28/08/06 £ sr 146245@1=146245 (1 page)
4 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2006£ ic 533324/387079 28/08/06 £ sr 146245@1=146245 (1 page)
4 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2005Full accounts made up to 31 January 2005 (14 pages)
13 December 2005Full accounts made up to 31 January 2005 (14 pages)
9 November 2005Company name changed hector russell LTD.\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed hector russell LTD.\certificate issued on 09/11/05 (2 pages)
15 June 2005Return made up to 20/05/05; full list of members (9 pages)
15 June 2005Return made up to 20/05/05; full list of members (9 pages)
11 November 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
11 November 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
18 May 2004Return made up to 20/05/04; full list of members (9 pages)
18 May 2004Return made up to 20/05/04; full list of members (9 pages)
4 March 2004Partic of mort/charge * (5 pages)
4 March 2004Partic of mort/charge * (5 pages)
2 December 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
2 December 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
26 June 2003Return made up to 20/05/03; full list of members (9 pages)
26 June 2003Return made up to 20/05/03; full list of members (9 pages)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
29 November 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
29 November 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
10 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2002Memorandum and Articles of Association (14 pages)
14 February 2002Memorandum and Articles of Association (14 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2002Ad 29/11/01--------- £ si 315342@1=315342 £ ic 217982/533324 (2 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2002Notice of assignment of name or new name to shares (1 page)
31 January 2002Nc inc already adjusted 29/11/01 (1 page)
31 January 2002Particulars of contract relating to shares (4 pages)
31 January 2002Conve 29/11/01 (1 page)
31 January 2002Conve 29/11/01 (1 page)
31 January 2002Notice of assignment of name or new name to shares (1 page)
31 January 2002Particulars of contract relating to shares (4 pages)
31 January 2002Ad 29/11/01--------- £ si 315342@1=315342 £ ic 217982/533324 (2 pages)
31 January 2002Nc inc already adjusted 29/11/01 (1 page)
23 January 2002Company name changed hector russell (highland industr ies) LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed hector russell (highland industr ies) LIMITED\certificate issued on 23/01/02 (2 pages)
17 December 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
17 December 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
4 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2000Full group accounts made up to 31 January 2000 (18 pages)
29 November 2000Full group accounts made up to 31 January 2000 (18 pages)
19 October 2000Registered office changed on 19/10/00 from: 73 union street greenock PA16 8BG (1 page)
19 October 2000Registered office changed on 19/10/00 from: 73 union street greenock PA16 8BG (1 page)
26 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 September 1999Full group accounts made up to 31 January 1999 (19 pages)
3 September 1999Full group accounts made up to 31 January 1999 (19 pages)
5 July 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 1998Full group accounts made up to 31 January 1998 (19 pages)
25 August 1998Full group accounts made up to 31 January 1998 (19 pages)
23 July 1998Return made up to 20/05/98; full list of members (8 pages)
23 July 1998Return made up to 20/05/98; full list of members (8 pages)
3 July 1997Full group accounts made up to 31 January 1997 (19 pages)
3 July 1997Full group accounts made up to 31 January 1997 (19 pages)
12 June 1997Return made up to 20/05/97; full list of members (8 pages)
12 June 1997Return made up to 20/05/97; full list of members (8 pages)
4 July 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 1996Full group accounts made up to 31 January 1996 (18 pages)
4 July 1996Full group accounts made up to 31 January 1996 (18 pages)
4 July 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 1995Dec mort/charge * (2 pages)
21 December 1995Dec mort/charge * (2 pages)
23 November 1995Memorandum and Articles of Association (22 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 November 1995Memorandum and Articles of Association (22 pages)
17 October 1995Full group accounts made up to 31 January 1995 (17 pages)
17 October 1995Full group accounts made up to 31 January 1995 (17 pages)
15 September 1995Partic of mort/charge * (5 pages)
15 September 1995Partic of mort/charge * (5 pages)
23 August 1995Partic of mort/charge * (8 pages)
23 August 1995Partic of mort/charge * (8 pages)
20 June 1995Return made up to 20/05/95; full list of members (8 pages)
20 June 1995Return made up to 20/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)