Company NameGlenturret Estates Limited
DirectorsAlex Ian Seldon and Mary Louise Seldon
Company StatusActive
Company NumberSC044409
CategoryPrivate Limited Company
Incorporation Date14 March 1967(57 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Alex Ian Seldon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(30 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Gables Compton Way
Farnham
Surrey
GU10 1QU
Director NameMrs Mary Louise Seldon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(30 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Gables Compton Way
Farnham
Surrey
GU10 1QU
Secretary NameMrs Mary Louise Seldon
NationalityBritish
StatusCurrent
Appointed01 July 1997(30 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Gables Compton Way
Farnham
Surrey
GU10 1QU
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 1992)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameStephen Langford Curtis
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 1990)
RoleCompany Director
Correspondence Address2 Old Burlington Street
London
Wc1h 9
Secretary NameMrs Amelia Ann Marie Gibbons
NationalityBritish
StatusResigned
Appointed19 June 1990(23 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wemyss Road
London
SE3 0TG
Director NameMr Charles Stephen Rex Gibbons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland
Director NameLondon & Edinburgh Equity Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed16 May 1994(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1997)
Correspondence Address2 Old Burlington Street
London
W1X 2QA

Location

Registered Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mary Louise Seldon
75.00%
Ordinary
25 at £1Mr Alex Ian Seldon
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,235,982
Cash£94,007
Current Liabilities£2,621,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 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 100
(5 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 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Director's details changed for Mr Alex Ian Seldon on 8 July 2010 (2 pages)
6 January 2011Director's details changed for Mr Alex Ian Seldon on 8 July 2010 (2 pages)
6 January 2011Director's details changed for Mr Alex Ian Seldon on 8 July 2010 (2 pages)
6 January 2011Secretary's details changed for Mrs Mary Louise Seldon on 8 July 2010 (2 pages)
6 January 2011Secretary's details changed for Mrs Mary Louise Seldon on 8 July 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Mary Louise Seldon on 8 July 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Mary Louise Seldon on 8 July 2010 (2 pages)
6 January 2011Director's details changed for Mrs Mary Louise Seldon on 8 July 2010 (2 pages)
6 January 2011Secretary's details changed for Mrs Mary Louise Seldon on 8 July 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Mrs Mary Louise Seldon on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Alex Ian Seldon on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Mary Louise Seldon on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Alex Ian Seldon on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Mary Louise Seldon on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Alex Ian Seldon on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Return made up to 31/12/07; full list of members (4 pages)
18 November 2008Return made up to 31/12/07; full list of members (4 pages)
18 November 2008Director and secretary's change of particulars / mary seldon / 18/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / mary seldon / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / alex seldon / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / alex seldon / 18/11/2008 (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 61 high street dunblane perthshire FK15 0EH (1 page)
4 November 2008Registered office changed on 04/11/2008 from 61 high street dunblane perthshire FK15 0EH (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 1999Registered office changed on 30/03/99 from: apsley house 29 wellington street glasgow G2 6JA (1 page)
30 March 1999Registered office changed on 30/03/99 from: apsley house 29 wellington street glasgow G2 6JA (1 page)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/01/98
(1 page)
16 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/98
(1 page)
16 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/01/98
(1 page)
16 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/98
(1 page)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: lawers estate office comrie perthshire PH6 2LT (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Memorandum and Articles of Association (8 pages)
9 July 1997Memorandum and Articles of Association (8 pages)
9 July 1997Registered office changed on 09/07/97 from: lawers estate office comrie perthshire PH6 2LT (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (2 pages)
7 July 1997Return made up to 31/12/96; full list of members; amend (5 pages)
7 July 1997Stat dec - incorrect annual ret (1 page)
7 July 1997Return made up to 31/12/96; full list of members; amend (5 pages)
7 July 1997Stat dec - incorrect annual ret (1 page)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)