Company NameThe Glenside Group Limited
DirectorJean-Paul Joseph Deveau
Company StatusActive
Company NumberSC078769
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Previous NameGlenside Organics Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Jean-Paul Joseph Deveau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Addleshaw Goddard Llp, Cornerstone, 107 West R
Glasgow
G2 2BA
Scotland
Director NameRobert Stuart Macaulay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1989(6 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 November 2007)
RoleSolicitor
Correspondence AddressTullybelton Home Farm
Bankfoot
Perthshire
PH1 4DH
Scotland
Director NameMr Charles Edward Fitzherbert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1989(6 years, 9 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurleigh Road
London
SW12 8UB
Director NameMr James Ian Alexander Robertson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1989(6 years, 9 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 July 2019)
RoleFarmer Company Director
Country of ResidenceScotland
Correspondence AddressThe Garrique
Kippen
Stirling
FK8 3JN
Scotland
Secretary NameMr Charles Edward Fitzherbert
NationalityBritish
StatusResigned
Appointed04 March 1989(6 years, 9 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurleigh Road
London
SW12 8UB
Director NameRobert McCoull
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(8 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Anstruther Court
Law
Carluke
Lanarkshire
ML8 5RL
Scotland
Director NameMr David Ian Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heath Road
Helpston
Peterborough
Cambridgeshire
PE6 7EG
Director NameMr Rory William Ramsay Johnston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(28 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Horris Hill
Newtown
Newbury
Berkshire
RG20 9DH

Contact

Websitewww.glensidegroup.com/
Telephone01506 420950
Telephone regionBathgate

Location

Registered AddressC/O Addleshaw Goddard Llp, Cornerstone, 107
West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£509,331
Cash£64,040
Current Liabilities£558,293

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

27 January 2010Delivered on: 9 February 2010
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.
Outstanding
21 January 2010Delivered on: 28 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 3 and 4 block 2 bandeath industrial estate throsk stirling.
Outstanding
30 April 2004Delivered on: 10 May 2004
Satisfied on: 29 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming units 3 & 4, block 2, bandeath industrial estate, throsk, stirling.
Fully Satisfied
8 March 2004Delivered on: 13 March 2004
Satisfied on: 29 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2, units 3 & 4 bandeath industrial estate, throsk, stirlingshire.
Fully Satisfied
17 March 1986Delivered on: 25 March 1986
Satisfied on: 6 January 2010
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
9 February 1984Delivered on: 27 February 1984
Satisfied on: 11 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
13 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 October 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 January 2020Confirmation statement made on 8 December 2019 with updates (5 pages)
3 December 2019Statement of capital on 3 December 2019
  • GBP 93,910
(5 pages)
18 November 2019Resolutions
  • RES13 ‐ Share premium account reduced 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2019Solvency Statement dated 17/10/19 (1 page)
18 November 2019Statement by Directors (1 page)
2 October 2019Cessation of David Ian Robertson as a person with significant control on 30 July 2019 (1 page)
2 October 2019Notification of Uist Asco Ltd as a person with significant control on 30 July 2019 (2 pages)
2 October 2019Cessation of James Ian Alexander Robertson as a person with significant control on 30 July 2019 (1 page)
9 August 2019Purchase of own shares. (3 pages)
9 August 2019Cancellation of shares. Statement of capital on 10 July 2019
  • GBP 93,910
(6 pages)
31 July 2019Termination of appointment of David Ian Robertson as a director on 30 July 2019 (1 page)
31 July 2019Appointment of Mr Jean-Paul Joseph Deveau as a director on 30 July 2019 (2 pages)
31 July 2019Registered office address changed from 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Charles Edward Fitzherbert as a director on 30 July 2019 (1 page)
31 July 2019Termination of appointment of James Ian Alexander Robertson as a director on 30 July 2019 (1 page)
31 July 2019Termination of appointment of Robert Mccoull as a director on 30 July 2019 (1 page)
31 July 2019Termination of appointment of Charles Edward Fitzherbert as a secretary on 30 July 2019 (1 page)
11 July 2019Satisfaction of charge 6 in full (1 page)
11 July 2019Satisfaction of charge 5 in full (1 page)
8 April 2019Purchase of own shares. (3 pages)
8 April 2019Cancellation of shares. Statement of capital on 14 March 2019
  • GBP 101,755
(6 pages)
12 March 2019Termination of appointment of Rory William Ramsay Johnston as a director on 20 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
14 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
4 May 2018Purchase of own shares. (6 pages)
4 May 2018Cancellation of shares. Statement of capital on 14 March 2018
  • GBP 104,370
(8 pages)
26 March 2018Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 109,600
(4 pages)
26 March 2018Cancellation of shares. Statement of capital on 22 March 2017
  • GBP 106,985
(4 pages)
9 March 2018Purchase of own shares. (3 pages)
9 March 2018Purchase of own shares. (3 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
10 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
8 December 2017Notification of David Ian Robertson as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Notification of David Ian Robertson as a person with significant control on 8 December 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 112,215
(9 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 112,215
(9 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 117,270
(9 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 117,270
(9 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 117,270
(9 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 112,215
(4 pages)
3 February 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 112,215
(4 pages)
3 February 2015Purchase of own shares. (3 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 117,270
(9 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 117,270
(9 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 117,270
(9 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
28 February 2012Register inspection address has been changed from 2/4 Bandeath Industrial Estate Throsk Stirling FK7 7XY United Kingdom (1 page)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
28 February 2012Register inspection address has been changed from 2/4 Bandeath Industrial Estate Throsk Stirling FK7 7XY United Kingdom (1 page)
20 October 2011Registered office address changed from Block 2 Unit 4 Bandeath Industrial Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Block 2 Unit 4 Bandeath Industrial Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page)
3 August 2011Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages)
16 February 2011Register(s) moved to registered office address (1 page)
16 February 2011Register(s) moved to registered office address (1 page)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 October 2010Appointment of Mr Rory William Ramsay Johnston as a director (2 pages)
29 October 2010Appointment of Mr Rory William Ramsay Johnston as a director (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 February 2009Return made up to 09/02/09; full list of members (6 pages)
26 February 2009Return made up to 09/02/09; full list of members (6 pages)
9 January 2009Appointment terminated director robert macaulay (1 page)
9 January 2009Appointment terminated director robert macaulay (1 page)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2008Return made up to 09/02/08; full list of members (6 pages)
11 March 2008Return made up to 09/02/08; full list of members (6 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 February 2007Return made up to 09/02/07; full list of members (5 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 09/02/07; full list of members (5 pages)
8 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 February 2006Return made up to 09/02/06; full list of members (5 pages)
23 February 2006Return made up to 09/02/06; full list of members (5 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 September 2005Company name changed glenside organics LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed glenside organics LIMITED\certificate issued on 28/09/05 (2 pages)
9 February 2005Return made up to 09/02/05; full list of members (11 pages)
9 February 2005Return made up to 09/02/05; full list of members (11 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
19 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
13 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2004Dec mort/charge * (5 pages)
11 February 2004Dec mort/charge * (5 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (1 page)
26 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
16 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
18 April 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
18 April 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
7 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 March 2001Return made up to 09/02/01; full list of members (10 pages)
15 March 2001Return made up to 09/02/01; full list of members (10 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
17 February 2000Return made up to 09/02/00; full list of members (10 pages)
17 February 2000Return made up to 09/02/00; full list of members (10 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 February 1999Return made up to 09/02/99; full list of members (6 pages)
23 February 1999Return made up to 09/02/99; full list of members (6 pages)
17 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
15 April 1997Return made up to 09/02/97; no change of members (5 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 April 1997Return made up to 09/02/97; no change of members (5 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 February 1996Return made up to 09/02/96; no change of members (5 pages)
27 February 1996Return made up to 09/02/96; no change of members (5 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
27 April 1991Registered office changed on 27/04/91 from: unit 4, block 2 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page)
27 April 1991Registered office changed on 27/04/91 from: unit 4, block 2 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page)
13 March 1991Registered office changed on 13/03/91 from: glenside farm plean stirlingshire FK7 8BA (1 page)
13 March 1991Registered office changed on 13/03/91 from: glenside farm plean stirlingshire FK7 8BA (1 page)
25 March 1986Particulars of mortgage/charge (3 pages)
25 March 1986Particulars of mortgage/charge (3 pages)
27 February 1984Particulars of mortgage/charge (3 pages)
27 February 1984Particulars of mortgage/charge (3 pages)
18 June 1982Company name changed\certificate issued on 18/06/82 (2 pages)
18 June 1982Company name changed\certificate issued on 18/06/82 (2 pages)
20 May 1982Incorporation (10 pages)
20 May 1982Incorporation (10 pages)