Company NameGlamis Investments Limited
DirectorRonald James William Smith
Company StatusActive
Company NumberSC034509
CategoryPrivate Limited Company
Incorporation Date30 October 1959(64 years, 6 months ago)
Previous NameGlamis Property Company Limited (The)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald James William Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1988(28 years, 11 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Secretary NameMr Ronald James William Smith
StatusCurrent
Appointed09 November 2016(57 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Secretary NameMiss Jacky Ryan
StatusCurrent
Appointed01 October 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address9 Corbie Drive
Carnoustie
DD7 7NT
Scotland
Director NameAlexander Smith
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1988(28 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address11 Glamis Road
Dundee
Angus
DD2 1ND
Scotland
Director NameJanet Adamson Smith
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1988(28 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address11 Glamis Road
Dundee
Angus
DD2 1ND
Scotland
Director NameSandra Elaine Will
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1988(28 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address23 Old Smithy Lane
Lymm
Cheshire
WA13 0NP
Secretary NameMr Ian Macarthur Christie
NationalityBritish
StatusResigned
Appointed29 September 1988(28 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hillview
Blackhall
Edinburgh
EH4 2AF
Scotland
Director NameMr Ian Macarthur Christie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(30 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 17 November 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Hillview
Blackhall
Edinburgh
EH4 2AF
Scotland

Contact

Websitethedioceseofbrechin.org
Telephone01382 459569
Telephone regionDundee

Location

Registered Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches6 other UK companies use this postal address

Shareholders

1.8k at £1Alisdair Watson Walkinshaw Smith
5.75%
Ordinary
1.8k at £1Andrew Kenneth Alexander Smith
5.75%
Ordinary
1.8k at £1David George Smith
5.75%
Ordinary
1.8k at £1James William Smith
5.75%
Ordinary
9k at £1Trustees Of Alexander Smith's Children Per Thorntons Solicitors
29.51%
Ordinary
8.9k at £1Ronald J.w Smith
29.21%
Ordinary
5.6k at £1Trustees Of Ronald J.w. Smith Per Thorntons Solicitors
18.27%
Ordinary

Financials

Year2014
Net Worth£5,249,127
Cash£24,684
Current Liabilities£490,640

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

3 August 1990Delivered on: 20 August 1990
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 26 hunter street kirkcaldy.
Fully Satisfied
4 August 2010Delivered on: 20 August 2010
Satisfied on: 4 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9 station road forfar ANG36259.
Fully Satisfied
4 August 2010Delivered on: 20 August 2010
Satisfied on: 9 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 station place forfar ANG35466.
Fully Satisfied
24 January 2005Delivered on: 1 February 2005
Satisfied on: 31 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as unit 1, 16 & 16A gateside street, hamilton (title number LAN54601).
Fully Satisfied
19 April 1999Delivered on: 20 April 1999
Satisfied on: 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 bonnar street, dunfermline.
Fully Satisfied
3 February 1994Delivered on: 9 February 1994
Satisfied on: 9 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement and ground floor retail premises, 93 victoria road, torry, aberdeen.
Fully Satisfied
27 July 1992Delivered on: 10 August 1992
Satisfied on: 28 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and others at 3 school road, aberdeen.
Fully Satisfied
12 July 1990Delivered on: 26 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All & whole the westmost shop or office on ground floor at no 11 panmure street dundee.
Outstanding
28 January 2021Delivered on: 12 February 2021
Persons entitled: The West Lothian Council

Classification: A registered charge
Particulars: 181-201 high street linlithgow west lothian EH49 7EN in the county of west lothian registered inthe land register of scotland under title number WLN10456.
Outstanding
17 October 2017Delivered on: 18 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 12 raeburn place, edinburgh EH4 1HN being the subjects in the process of registration in the land register of scotland under title number MID192490.
Outstanding
17 October 2017Delivered on: 18 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 37 whytecauseway, kirkcaldy KY1 1XF being the subjects in the process of registration in the land register of scotland under title number FFE120902.
Outstanding
13 October 2017Delivered on: 18 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 5-9 craiglea drive, edinburgh EH10 5PB registered in the land register of scotland under title number MID39178.
Outstanding
13 January 2012Delivered on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122 south street milnathort kinrossknr 2055 see form for details.
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207 st john's road edinburgh MID39408.
Outstanding
26 January 2011Delivered on: 2 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement level subjects known as and forming 12 crown street, aberdeen title number ABN3431.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120 george street oban arg 17396.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 and 109 mid street keith bnf 7361.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 502 strathmartine road dundee ANG56197.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 stewarton street wishaw LAN79203.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 haymarket terrace edinburgh MID39598.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 turholm lesmahagow lanark LAN122559.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 high street montrose ANG56190.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 east mains street broxburn wln 4622.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgend industrial estate bridgend road dingwall ros 12429.
Outstanding
4 September 1987Delivered on: 11 September 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All moneys due, or to become due by robert cable & co limited.
Particulars: 98 & 100 high street 2, 4 & 6 flights lane lochee, dundee, county of angus.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blocks 2 & 3 maxwell place industrial estate fraserburgh abn 105657.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 brandon terrace edinburgh mid 39571.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 station place forfar ANG36260.
Outstanding
16 March 2005Delivered on: 5 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 south bridge, edinburgh.
Outstanding
16 March 2005Delivered on: 25 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83-85 rosemount place, aberdeen.
Outstanding
16 March 2005Delivered on: 25 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 dalry road, edinburgh.
Outstanding
16 March 2005Delivered on: 25 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 high street, ayr AYR37514.
Outstanding
16 March 2005Delivered on: 22 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 & 53A home street, edinburgh.
Outstanding
16 March 2005Delivered on: 22 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 high street, montrose.
Outstanding
21 August 1987Delivered on: 28 August 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north side of crombie road, torry city of aberdeen.
Outstanding
24 January 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 232-236 queensferry road, edinburgh MID39132.
Outstanding
24 January 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 159 st john's road, corstorphine, edinburgh MID39159.
Outstanding
24 January 2005Delivered on: 2 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 31 to 39 south clark street, edinburgh (title number MID39396).
Outstanding
27 January 2005Delivered on: 1 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as 158 dalkeith road, edinburgh (title number MID39582).
Outstanding
27 January 2005Delivered on: 1 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as 134 portobello high street, edinburgh (title number MID39622).
Outstanding
24 January 2005Delivered on: 31 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as 25A dundas street, edinburgh (title number MID71765).
Outstanding
24 January 2005Delivered on: 31 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as 29 & 31 deanhaugh street, edinburgh (title number MID71757).
Outstanding
24 January 2005Delivered on: 31 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as 46 st. John's road, edinburgh (title number MID71761).
Outstanding
24 January 2005Delivered on: 31 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor shop with basement known as and forming 34 high street, peebles (title number PBL2941).
Outstanding
14 July 1964Delivered on: 20 July 1964
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and bank letter
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever.
Particulars: Shops at 1 castle place, montrose.
Outstanding
25 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 & 54 raeburn place, edinburgh MID39155.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 st stephen street, edinburgh MID39353.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2, 10, 12 & 14 gateside street, hamilton LAN118766.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 high street, musselburgh MID39168.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 raeburn place, edinburgh MID41297.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 east links road, gullane ELN1241.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30A raeburn place, edinburgh MID39302.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 & 58A clerk street, edinburgh MID39386.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130 dundas street, edinburgh MID39546.
Outstanding
20 January 2005Delivered on: 24 January 2005
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
14 July 1964Delivered on: 20 July 1964
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and bank letter
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever.
Particulars: Store at 48 wellgate, dundee.
Outstanding
26 February 2003Delivered on: 12 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20/24 high street,falkirk & 4/lint riggs, falkirk.
Outstanding
20 May 2002Delivered on: 24 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as and forming 142 high street, falkirk.
Outstanding
18 December 2001Delivered on: 24 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117-119 high street,irvine.
Outstanding
15 February 2000Delivered on: 1 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70-76 murray place, stirling.
Outstanding
25 November 1999Delivered on: 7 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 dalry road, edinburgh.
Outstanding
5 June 1998Delivered on: 11 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4,cadzow industrial estate,hamilton.
Outstanding
17 June 1997Delivered on: 23 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 wharf street,montrose,angus.
Outstanding
29 April 1997Delivered on: 9 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 267 high street,arbroath.
Outstanding
14 July 1964Delivered on: 20 July 1964
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and bank letter
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever.
Particulars: Shop and warehouse 130 hilltown and 1 rosebank street, dundee.
Outstanding
4 September 1996Delivered on: 12 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises incorporating self-contained mezzanine floor known as no 12CROWN street,aberdeen,together with basement below-.
Outstanding
20 August 1996Delivered on: 26 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stuart house,181-201 high street,linlithgow.
Outstanding
4 May 1995Delivered on: 15 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 245A&245B st johns road corstorphine edinburgh.
Outstanding
4 March 1993Delivered on: 15 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 19 esplanade, broughty ferry, dundee.
Outstanding
4 March 1993Delivered on: 15 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 panmure street, broughty ferry, dundee.
Outstanding
29 December 1992Delivered on: 7 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 skene street, aberdeen.
Outstanding
27 July 1992Delivered on: 10 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 chapel street, aberdeen.
Outstanding
14 July 1964Delivered on: 20 July 1964
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and bank letter
Secured details: All monies now due or hereafter to become due from time to time accruing due from the company to the bank on any account whatsoever.
Particulars: Shop and premises 98-100 high street and 2-6 flights lane, lochee, dundee.
Outstanding

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2021Registration of charge SC0345090076, created on 28 January 2021 (17 pages)
12 December 2020Registered office address changed from Delta House Gemini Crescent Technology Park Dundee Tayside DD2 1SW to 1 Fairfield Road Broughty Ferry Dundee DD5 1NX on 12 December 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Satisfaction of charge 68 in full (1 page)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
1 November 2017Satisfaction of charge 70 in full (1 page)
1 November 2017Satisfaction of charge 70 in full (1 page)
18 October 2017Registration of charge SC0345090073, created on 13 October 2017 (4 pages)
18 October 2017Registration of charge SC0345090075, created on 17 October 2017 (4 pages)
18 October 2017Registration of charge SC0345090074, created on 17 October 2017 (6 pages)
18 October 2017Registration of charge SC0345090074, created on 17 October 2017 (6 pages)
18 October 2017Registration of charge SC0345090075, created on 17 October 2017 (4 pages)
18 October 2017Registration of charge SC0345090073, created on 13 October 2017 (4 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (22 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (22 pages)
19 April 2017Satisfaction of charge 45 in full (1 page)
19 April 2017Satisfaction of charge 45 in full (1 page)
31 January 2017Satisfaction of charge 66 in full (4 pages)
31 January 2017Satisfaction of charge 44 in full (4 pages)
31 January 2017Satisfaction of charge 66 in full (4 pages)
31 January 2017Satisfaction of charge 44 in full (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Appointment of Mr Ronald James William Smith as a secretary on 9 November 2016 (2 pages)
16 January 2017Appointment of Mr Ronald James William Smith as a secretary on 9 November 2016 (2 pages)
21 November 2016Termination of appointment of Ian Macarthur Christie as a secretary on 17 November 2016 (1 page)
21 November 2016Termination of appointment of Ian Macarthur Christie as a secretary on 17 November 2016 (1 page)
21 November 2016Termination of appointment of Ian Macarthur Christie as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of Ian Macarthur Christie as a director on 17 November 2016 (1 page)
23 July 2016Part of the property or undertaking has been released from charge 66 (5 pages)
23 July 2016Part of the property or undertaking has been released from charge 66 (5 pages)
9 July 2016All of the property or undertaking has been released from charge 60 (5 pages)
9 July 2016All of the property or undertaking has been released from charge 60 (5 pages)
28 May 2016Satisfaction of charge 10 in full (4 pages)
28 May 2016Satisfaction of charge 10 in full (4 pages)
17 May 2016Part of the property or undertaking has been released from charge 60 (5 pages)
17 May 2016Part of the property or undertaking has been released from charge 60 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,426
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,426
(6 pages)
8 September 2015Accounts for a small company made up to 31 July 2012 (10 pages)
8 September 2015Accounts for a small company made up to 31 July 2012 (10 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,426
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,426
(6 pages)
3 September 2014Accounts for a small company made up to 31 July 2011 (11 pages)
3 September 2014Accounts for a small company made up to 31 July 2011 (11 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 30,426
(6 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 30,426
(6 pages)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
4 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
13 December 2012Director's details changed for Ronald James William Smith on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Ronald James William Smith on 13 December 2012 (2 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 72 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 72 (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 71 (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 71 (6 pages)
12 October 2011Accounts for a small company made up to 31 July 2010 (11 pages)
12 October 2011Accounts for a small company made up to 31 July 2010 (11 pages)
9 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
9 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
26 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
22 November 2010Previous accounting period extended from 25 February 2010 to 31 July 2010 (1 page)
22 November 2010Previous accounting period extended from 25 February 2010 to 31 July 2010 (1 page)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
28 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
28 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 69 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 69 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
24 January 2010Accounts for a small company made up to 1 March 2009 (10 pages)
24 January 2010Accounts for a small company made up to 1 March 2009 (10 pages)
24 January 2010Accounts for a small company made up to 1 March 2009 (10 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ian Macarthur Christie on 10 January 2010 (2 pages)
15 January 2010Director's details changed for Ronald James William Smith on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ronald James William Smith on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ian Macarthur Christie on 10 January 2010 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from suite 1, 5TH floor whitehall house 35 yeaman shore dundee DD1 4BJ united kingdom (1 page)
8 September 2009Registered office changed on 08/09/2009 from suite 1, 5TH floor whitehall house 35 yeaman shore dundee DD1 4BJ united kingdom (1 page)
25 June 2009Accounts for a small company made up to 1 March 2008 (10 pages)
25 June 2009Accounts for a small company made up to 1 March 2008 (10 pages)
25 June 2009Accounts for a small company made up to 1 March 2008 (10 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from 33 albert square dundee (1 page)
23 February 2009Registered office changed on 23/02/2009 from 33 albert square dundee (1 page)
1 March 2008Company name changed glamis property company LIMITED (the)\certificate issued on 06/03/08 (5 pages)
1 March 2008Company name changed glamis property company LIMITED (the)\certificate issued on 06/03/08 (5 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Accounts for a small company made up to 1 March 2007 (10 pages)
31 December 2007Accounts for a small company made up to 1 March 2007 (10 pages)
31 December 2007Accounts for a small company made up to 1 March 2007 (10 pages)
27 March 2007Accounts for a small company made up to 1 March 2006 (11 pages)
27 March 2007Accounts for a small company made up to 1 March 2006 (11 pages)
27 March 2007Accounts for a small company made up to 1 March 2006 (11 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2005Accounts for a small company made up to 1 March 2005 (10 pages)
28 December 2005Accounts for a small company made up to 1 March 2005 (10 pages)
28 December 2005Accounts for a small company made up to 1 March 2005 (10 pages)
5 April 2005Partic of mort/charge * (4 pages)
5 April 2005Partic of mort/charge * (4 pages)
25 March 2005Partic of mort/charge * (4 pages)
25 March 2005Partic of mort/charge * (4 pages)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
24 January 2005Partic of mort/charge * (3 pages)
24 January 2005Partic of mort/charge * (3 pages)
22 December 2004Accounts for a small company made up to 1 March 2004 (10 pages)
22 December 2004Accounts for a small company made up to 1 March 2004 (10 pages)
22 December 2004Accounts for a small company made up to 1 March 2004 (10 pages)
6 October 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 October 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 October 2004Resolutions
  • RES13 ‐ Agreement approved 02/09/04
(1 page)
6 October 2004Resolutions
  • RES13 ‐ Agreement approved 02/09/04
(1 page)
29 September 2004£ ic 61000/27926 02/09/04 £ sr 33074@1=33074 (1 page)
29 September 2004£ ic 61000/27926 02/09/04 £ sr 33074@1=33074 (1 page)
20 April 2004Accounts for a small company made up to 1 March 2003 (10 pages)
20 April 2004Accounts for a small company made up to 1 March 2003 (10 pages)
20 April 2004Accounts for a small company made up to 1 March 2003 (10 pages)
16 February 2004Return made up to 31/12/03; no change of members (7 pages)
16 February 2004Return made up to 31/12/03; no change of members (7 pages)
10 September 2003Full accounts made up to 1 March 2002 (22 pages)
10 September 2003Full accounts made up to 1 March 2002 (22 pages)
10 September 2003Full accounts made up to 1 March 2002 (22 pages)
12 March 2003Partic of mort/charge * (5 pages)
12 March 2003Partic of mort/charge * (5 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2002Partic of mort/charge * (5 pages)
24 May 2002Partic of mort/charge * (5 pages)
27 February 2002Full accounts made up to 1 March 2001 (17 pages)
27 February 2002Full accounts made up to 1 March 2001 (17 pages)
27 February 2002Full accounts made up to 1 March 2001 (17 pages)
9 January 2002Return made up to 31/12/01; no change of members (6 pages)
9 January 2002Return made up to 31/12/01; no change of members (6 pages)
24 December 2001Partic of mort/charge * (6 pages)
24 December 2001Partic of mort/charge * (6 pages)
13 May 2001Full accounts made up to 1 March 2000 (18 pages)
13 May 2001Full accounts made up to 1 March 2000 (18 pages)
13 May 2001Full accounts made up to 1 March 2000 (18 pages)
29 January 2001Return made up to 31/12/00; full list of members (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (10 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
1 March 2000Partic of mort/charge * (5 pages)
1 March 2000Partic of mort/charge * (5 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Full accounts made up to 1 March 1999 (18 pages)
29 December 1999Full accounts made up to 1 March 1999 (18 pages)
29 December 1999Full accounts made up to 1 March 1999 (18 pages)
7 December 1999Partic of mort/charge * (6 pages)
7 December 1999Partic of mort/charge * (6 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 December 1998Full accounts made up to 1 March 1998 (19 pages)
24 December 1998Full accounts made up to 1 March 1998 (19 pages)
24 December 1998Full accounts made up to 1 March 1998 (19 pages)
11 June 1998Partic of mort/charge * (5 pages)
11 June 1998Partic of mort/charge * (5 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 1997Full accounts made up to 1 March 1997 (18 pages)
29 December 1997Full accounts made up to 1 March 1997 (18 pages)
29 December 1997Full accounts made up to 1 March 1997 (18 pages)
23 June 1997Partic of mort/charge * (5 pages)
23 June 1997Partic of mort/charge * (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
28 January 1997Return made up to 31/12/96; no change of members (10 pages)
28 January 1997Return made up to 31/12/96; no change of members (10 pages)
24 December 1996Full accounts made up to 1 March 1996 (17 pages)
24 December 1996Full accounts made up to 1 March 1996 (17 pages)
24 December 1996Full accounts made up to 1 March 1996 (17 pages)
12 September 1996Partic of mort/charge * (5 pages)
12 September 1996Partic of mort/charge * (5 pages)
26 August 1996Partic of mort/charge * (5 pages)
26 August 1996Partic of mort/charge * (5 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 December 1995Full accounts made up to 1 March 1995 (18 pages)
18 December 1995Full accounts made up to 1 March 1995 (18 pages)
18 December 1995Full accounts made up to 1 March 1995 (18 pages)
15 May 1995Partic of mort/charge * (10 pages)
15 May 1995Partic of mort/charge * (10 pages)
10 May 1990Memorandum and Articles of Association (11 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1990Memorandum and Articles of Association (11 pages)
30 October 1959Incorporation (19 pages)
30 October 1959Incorporation (19 pages)