Company NameGlenprosen Sporting Limited
DirectorSimon William David Laird
Company StatusActive
Company NumberSC076590
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameJohn Peredur Jones-Perrott
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(8 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 23 May 2011)
RoleLand Agent
Country of ResidenceWales
Correspondence AddressChetwynd Grove
Marchwiel
Wrexham
LL13 0TF
Wales
Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(8 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 16 May 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameHelen Tasker Stewart
NationalityBritish
StatusResigned
Appointed19 July 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressBayfield 49 Dunnichen Road
Kingsmuir
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed31 December 1989(8 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 19 July 2006)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Telephone01307 860330
Telephone regionForfar

Location

Registered AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Simon William David Laird
100.00%
Ordinary

Financials

Year2014
Net Worth£1,880,442
Cash£146,086
Current Liabilities£619,624

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

6 June 2019Delivered on: 17 June 2019
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 17 June 2019
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 19 February 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Subjects in the parish of tannandice and county of angus 92.74 acres of land at west memus angus (2ND) part and portion of 65.4 acres of ground in the parish of tannadice (3RD) 106.37 acres of ground in the parish of tannadice (4TH) north turfachie east plantation extending to 62.314 acres ANG16956. Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 2 December 2013
Persons entitled: Luisa Laird

Classification: A registered charge
Particulars: 2 areas of ground forming southern portion of farm and lands of west memus, parish of tannadice, county of angus. Notification of addition to or amendment of charge.
Outstanding
11 June 2019Delivered on: 17 June 2019
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Those subjects at east memus, angus shown coloured green on the plan annexed and executed as relative to the standard security and as more particularly described in the standard security.
Outstanding
28 May 2012Delivered on: 14 June 2012
Satisfied on: 14 June 2014
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106.37 acres being part of turfachie farm, tannandice, county of angus.
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 19 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65.4 acres part of farm and lands of east memus, tannadice.
Fully Satisfied
4 April 1986Delivered on: 15 April 1986
Satisfied on: 19 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92.74 acres at west memus tannadice angus.
Fully Satisfied
28 July 1983Delivered on: 3 August 1983
Satisfied on: 28 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm and lands of cormuir in the parish of cortachy and clova and county of angus.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
17 June 2019Registration of charge SC0765900010, created on 11 June 2019 (13 pages)
17 June 2019Registration of charge SC0765900008, created on 6 June 2019 (26 pages)
17 June 2019Registration of charge SC0765900009, created on 6 June 2019 (47 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 March 2016Satisfaction of charge SC0765900006 in full (4 pages)
17 March 2016Satisfaction of charge SC0765900006 in full (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Part of the property or undertaking has been released from charge 0765900006 (6 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Alteration to charge 0765900006 (10 pages)
14 June 2014Part of the property or undertaking has been released from charge 0765900006 (6 pages)
14 June 2014Alteration to charge 0765900006 (10 pages)
19 February 2014Satisfaction of charge 4 in full (4 pages)
19 February 2014Registration of charge 0765900007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
19 February 2014Satisfaction of charge 4 in full (4 pages)
19 February 2014Registration of charge 0765900007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
19 February 2014Satisfaction of charge 2 in full (4 pages)
19 February 2014Satisfaction of charge 2 in full (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
2 December 2013Registration of charge 0765900006 (12 pages)
2 December 2013Registration of charge 0765900006 (12 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 June 2011Termination of appointment of John Jones-Perrott as a director (1 page)
27 June 2011Termination of appointment of David Laird as a director (1 page)
27 June 2011Termination of appointment of John Jones-Perrott as a director (1 page)
27 June 2011Termination of appointment of David Laird as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Simon William David Laird on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Peredur Jones-Perrott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Simon William David Laird on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John Peredur Jones-Perrott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Peredur Jones-Perrott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Simon William David Laird on 1 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Appointment terminated secretary helen stewart (1 page)
21 January 2009Appointment terminated secretary helen stewart (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
22 March 2006Return made up to 31/12/05; full list of members (7 pages)
22 March 2006Return made up to 31/12/05; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
25 March 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
5 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
5 February 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
5 April 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
5 April 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
5 April 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (4 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)
6 March 2001Accounts for a small company made up to 5 April 2000 (4 pages)
6 March 2001Accounts for a small company made up to 5 April 2000 (4 pages)
6 March 2001Accounts for a small company made up to 5 April 2000 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 5 April 1999 (4 pages)
3 March 2000Accounts for a small company made up to 5 April 1999 (4 pages)
3 March 2000Accounts for a small company made up to 5 April 1999 (4 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
4 March 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 March 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 March 1999Accounts for a small company made up to 5 April 1998 (4 pages)
23 February 1999Return made up to 31/12/98; no change of members (5 pages)
23 February 1999Return made up to 31/12/98; no change of members (5 pages)
14 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
14 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
14 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
20 February 1998Return made up to 31/12/97; full list of members (7 pages)
20 February 1998Return made up to 31/12/97; full list of members (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Full accounts made up to 5 April 1995 (5 pages)
24 January 1996Full accounts made up to 5 April 1995 (5 pages)
24 January 1996Full accounts made up to 5 April 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 November 1989Partic of mort/charge 12636 (3 pages)
6 November 1989Partic of mort/charge 12636 (3 pages)
28 April 1989Dec mort/charge 4828 (2 pages)
28 April 1989Dec mort/charge 4828 (2 pages)
10 November 1981Incorporation (20 pages)