Company NameWilliam Glen & Son Limited
DirectorMichael Brian Cantlay
Company StatusActive
Company NumberSC044531
CategoryPrivate Limited Company
Incorporation Date12 April 1967(57 years ago)

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
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration35 years, 3 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(37 years, 5 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 NameAlan Cantlay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 1997)
RoleAccountant
Correspondence AddressCallandrade
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameDaphne Rae Cantlay
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address80 Main Street
Callander
Perthshire
FK17 8BD
Scotland
Secretary NameAlan Cantlay
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressCallandrade
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameMr Kenneth James Butler
NationalityBritish
StatusResigned
Appointed28 April 1997(30 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTyrone
Ancaster Road
Callander
Perthshire
FK17 8EL
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

20k at £1Michael Cantlay
100.00%
Ordinary

Financials

Year2014
Net Worth£545,056
Current Liabilities£688,054

Accounts

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

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

1 May 1997Delivered on: 12 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Middle or first flat of buchanan house,main street,callander.
Outstanding
15 November 1993Delivered on: 25 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
20 May 1988Delivered on: 2 June 1988
Satisfied on: 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.484 acres of ground at aberfoyle.
Fully Satisfied
31 May 1972Delivered on: 6 June 1972
Satisfied on: 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 84 main street, callender.
Fully Satisfied
9 February 1979Delivered on: 20 February 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of callandrade estate, callander, perthshire.
Part Satisfied

Filing History

28 January 2024Total exemption full accounts made up to 31 January 2023 (7 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
6 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 November 2019Satisfaction of charge 2 in full (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 October 2019Registered office address changed from Callandrade Lodge Invertrossachs Road Callander Perthshire FK17 8HW to Callandrade Estate Office Invertrossachs Road Callander FK17 8HW on 18 October 2019 (1 page)
15 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 March 2018Confirmation statement made on 13 March 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)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000
(4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,000
(4 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 October 2009Return made up to 13/03/09; full list of members (3 pages)
2 October 2009Return made up to 13/03/09; full list of members (3 pages)
9 March 2009Return made up to 13/03/08; full list of members (3 pages)
9 March 2009Return made up to 13/03/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
27 March 2007Return made up to 13/03/07; full list of members (6 pages)
27 March 2007Return made up to 13/03/07; full list of members (6 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
4 May 2006Return made up to 13/03/06; full list of members (6 pages)
4 May 2006Return made up to 13/03/06; full list of members (6 pages)
13 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
13 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
5 April 2005Return made up to 13/03/05; full list of members (6 pages)
5 April 2005Return made up to 13/03/05; full list of members (6 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
16 March 2004Return made up to 13/03/04; full list of members (6 pages)
16 March 2004Return made up to 13/03/04; full list of members (6 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 31/01/03 (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Ad 31/01/03--------- £ si 35000@1 (2 pages)
4 March 2004Ad 31/01/03--------- £ si 35000@1 (2 pages)
4 March 2004Nc inc already adjusted 31/01/03 (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
14 March 2003Return made up to 13/03/03; full list of members (6 pages)
14 March 2003Return made up to 13/03/03; full list of members (6 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
31 July 2002Return made up to 13/03/02; full list of members (6 pages)
31 July 2002Return made up to 13/03/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (4 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (4 pages)
28 November 2001Memorandum and Articles of Association (6 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Memorandum and Articles of Association (6 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Return made up to 13/03/01; full list of members (6 pages)
2 April 2001Return made up to 13/03/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 August 2000Dec mort/charge * (4 pages)
2 August 2000Dec mort/charge * (4 pages)
2 August 2000Dec mort/charge * (4 pages)
2 August 2000Dec mort/charge * (4 pages)
7 June 2000Registered office changed on 07/06/00 from: 82 main street callander perthshire FK17 8BD (1 page)
7 June 2000Registered office changed on 07/06/00 from: 82 main street callander perthshire FK17 8BD (1 page)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 May 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
13 May 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (4 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (4 pages)
12 May 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 March 1998Dec mort/charge * (6 pages)
2 March 1998Dec mort/charge * (6 pages)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1997Partic of mort/charge * (5 pages)
12 May 1997Partic of mort/charge * (5 pages)
18 March 1997Return made up to 13/03/97; no change of members (4 pages)
18 March 1997Return made up to 13/03/97; no change of members (4 pages)
3 February 1997Return made up to 13/03/96; no change of members (4 pages)
3 February 1997Return made up to 13/03/96; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
21 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
29 November 1995Full accounts made up to 28 February 1995 (6 pages)
29 November 1995Full accounts made up to 28 February 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)