Company NameGlovart Investments Limited
DirectorsJames Frederick Maxwell Stewart and Nicholas James Stewart
Company StatusActive
Company NumberSC060996
CategoryPrivate Limited Company
Incorporation Date26 October 1976(47 years, 6 months ago)
Previous NameGlovart (Holdings) Limited

Business Activity

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

Directors

Director NameMr James Frederick Maxwell Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1988(12 years after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Nicholas James Stewart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Secretary NamePearsons Ws (Corporation)
StatusResigned
Appointed10 November 1988(12 years after company formation)
Appointment Duration10 years, 9 months (resigned 19 August 1999)
Correspondence Address23 Alva Street
Edinburgh
Midlothian
EH2 4PU
Scotland
Secretary NameBlair Cadell Ws (Corporation)
StatusResigned
Appointed19 August 1999(22 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 June 2018)
Correspondence Address5 Breadalbane Street
Edinburgh
Midlothian
EH6 5JH
Scotland

Contact

Telephone0131 4732304
Telephone regionEdinburgh

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Jfm Stewart Discretionary Trust
7.55%
Ordinary
3k at £1Pa Stewart Discretionary Trust
7.55%
Ordinary
2.1k at £1Caroline Sarah Maxwell Stewart
5.17%
Ordinary
2.1k at £1Joanna Elizabeth Jean Millar
5.17%
Ordinary
2.1k at £1Nicholas James Maxwell Stewart
5.17%
Ordinary
2.1k at £1Richard Iain Patrick Stewart
5.17%
Ordinary
12.8k at £1James Frederick Maxwell Stewart
32.11%
Ordinary
12.8k at £1Phillipa Ann Stewart
32.11%
Ordinary

Financials

Year2014
Net Worth£4,861,377
Cash£171,793
Current Liabilities£189,518

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

15 August 2011Delivered on: 18 August 2011
Satisfied on: 24 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 December 1992Delivered on: 6 January 1993
Satisfied on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 albany street, edinburgh.
Fully Satisfied
17 May 1990Delivered on: 31 May 1990
Satisfied on: 16 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 broughton street lane, edinburgh.
Fully Satisfied
22 November 1989Delivered on: 29 November 1989
Satisfied on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 albany street edinburgh.
Fully Satisfied
21 December 1989Delivered on: 9 January 1990
Satisfied on: 16 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 dublin street lane south, edinburgh.
Fully Satisfied
2 August 1989Delivered on: 22 August 1989
Satisfied on: 16 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises entering from 2 & 4 york place and 5 dublin street, edinburgh.
Fully Satisfied
2 August 1989Delivered on: 21 August 1989
Satisfied on: 28 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 2 canonmills bridge, & shop 3/6 cannonmills bridge, edinburgh.
Fully Satisfied
1 April 1986Delivered on: 15 April 1986
Satisfied on: 16 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10A and 12A broughton street, edinburgh.
Fully Satisfied
20 February 1985Delivered on: 27 February 1985
Satisfied on: 25 March 2005
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: The whole assets of the company.
Fully Satisfied
14 August 2015Delivered on: 31 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 31 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the heritable subjects known as and forming canon court, canonmills, edinburgh EH3 5LH, registered in the land register of scotland under title number MID136442.
Outstanding
14 August 2015Delivered on: 28 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 25 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,288 sq m of ground with buildings known generally as canonmills warriston road edinburgh.
Outstanding

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
5 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 December 2021Confirmation statement made on 25 November 2021 with updates (8 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 June 2021Change of share class name or designation (2 pages)
5 February 2021Change of share class name or designation (2 pages)
5 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attaching to various classes of shares are as set out in the articles of association 28/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 February 2021Change of share class name or designation (2 pages)
5 February 2021Memorandum and Articles of Association (24 pages)
5 February 2021Particulars of variation of rights attached to shares (2 pages)
2 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 August 2020Appointment of Mr Nicholas James Stewart as a director on 14 July 2020 (2 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Termination of appointment of Blair Cadell Ws as a secretary on 29 June 2018 (1 page)
11 May 2018Registered office address changed from Pentland House Pentland Park Glenrothes KY6 2AH Scotland to Pentland House Saltire Centre Glenrothes KY6 2AH on 11 May 2018 (1 page)
10 May 2018Registered office address changed from The Bond House 5 Breadalbane Street Edinburgh EH6 5JH to Pentland House Pentland Park Glenrothes KY6 2AH on 10 May 2018 (1 page)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 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)
7 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 39,710
(4 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 39,710
(4 pages)
24 September 2015Satisfaction of charge 9 in full (4 pages)
24 September 2015Satisfaction of charge 9 in full (4 pages)
31 August 2015Registration of charge SC0609960014, created on 14 August 2015 (12 pages)
31 August 2015Registration of charge SC0609960013, created on 28 August 2015 (13 pages)
31 August 2015Registration of charge SC0609960013, created on 28 August 2015 (13 pages)
31 August 2015Registration of charge SC0609960014, created on 14 August 2015 (12 pages)
28 August 2015Registration of charge SC0609960012, created on 14 August 2015 (9 pages)
28 August 2015Registration of charge SC0609960012, created on 14 August 2015 (9 pages)
24 August 2015Registration of charge SC0609960011, created on 14 August 2015 (5 pages)
24 August 2015Registration of charge SC0609960011, created on 14 August 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 39,710
(4 pages)
21 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 39,710
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2014Company name changed glovart (holdings) LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
1 August 2014Company name changed glovart (holdings) LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 39,710
(4 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 39,710
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 31,502
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 31,502
(3 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 December 2009Secretary's details changed for Blair Cadell Ws on 4 December 2009 (2 pages)
7 December 2009Secretary's details changed for Blair Cadell Ws on 4 December 2009 (2 pages)
7 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Blair Cadell Ws on 4 December 2009 (2 pages)
4 December 2009Director's details changed for James Frederick Maxwell Stewart on 4 December 2009 (2 pages)
4 December 2009Director's details changed for James Frederick Maxwell Stewart on 4 December 2009 (2 pages)
4 December 2009Director's details changed for James Frederick Maxwell Stewart on 4 December 2009 (2 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 December 2008Return made up to 23/11/08; full list of members (3 pages)
4 December 2008Return made up to 23/11/08; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 December 2007Return made up to 23/11/07; full list of members (2 pages)
11 December 2007Return made up to 23/11/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Registered office changed on 18/06/07 from: 15 young street edinburgh midlothian EH2 4HU (1 page)
18 June 2007Registered office changed on 18/06/07 from: 15 young street edinburgh midlothian EH2 4HU (1 page)
6 January 2007Return made up to 23/11/06; full list of members (6 pages)
6 January 2007Return made up to 23/11/06; full list of members (6 pages)
14 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 June 2006Dec mort/charge * (2 pages)
28 June 2006Dec mort/charge * (2 pages)
21 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 December 2005Return made up to 23/11/05; full list of members (6 pages)
19 December 2005Return made up to 23/11/05; full list of members (6 pages)
25 March 2005Dec mort/charge * (2 pages)
25 March 2005Dec mort/charge * (2 pages)
17 December 2004Return made up to 23/11/04; full list of members (6 pages)
17 December 2004Return made up to 23/11/04; full list of members (6 pages)
24 November 2004Dec mort/charge * (2 pages)
24 November 2004Dec mort/charge * (2 pages)
24 November 2004Dec mort/charge * (2 pages)
24 November 2004Dec mort/charge * (2 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 December 2003Return made up to 23/11/03; full list of members (6 pages)
8 December 2003Return made up to 23/11/03; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 December 2002Return made up to 23/11/02; full list of members (6 pages)
12 December 2002Return made up to 23/11/02; full list of members (6 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 May 2002Dec mort/charge * (4 pages)
16 May 2002Dec mort/charge * (4 pages)
12 December 2001Return made up to 23/11/01; full list of members (6 pages)
12 December 2001Return made up to 23/11/01; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 December 2000Return made up to 23/11/00; full list of members (6 pages)
22 December 2000Return made up to 23/11/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
22 December 1999Return made up to 23/11/99; full list of members (6 pages)
22 December 1999Return made up to 23/11/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Registered office changed on 27/08/99 from: 23 alva street edinburgh EH2 4PU (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 23 alva street edinburgh EH2 4PU (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
23 December 1998Return made up to 23/11/98; no change of members (5 pages)
23 December 1998Return made up to 23/11/98; no change of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 December 1997Full accounts made up to 31 December 1996 (13 pages)
9 December 1997Full accounts made up to 31 December 1996 (13 pages)
2 December 1997Return made up to 23/11/97; no change of members (5 pages)
2 December 1997Return made up to 23/11/97; no change of members (5 pages)
9 December 1996Return made up to 23/11/96; full list of members (7 pages)
9 December 1996Return made up to 23/11/96; full list of members (7 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 November 1995Return made up to 23/11/95; no change of members (6 pages)
29 November 1995Return made up to 23/11/95; no change of members (6 pages)
16 November 1995Full accounts made up to 31 December 1994 (12 pages)
16 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
15 November 1993Alter mem and arts (6 pages)
15 November 1993Alter mem and arts (6 pages)
28 April 1987Group of companies' accounts made up to 31 December 1985 (12 pages)
28 April 1987Group of companies' accounts made up to 31 December 1985 (12 pages)
20 March 1983Alter mem and arts (11 pages)
20 March 1983Alter mem and arts (11 pages)