Glasgow
G2 2BA
Scotland
Director Name | Mr James Ian Alexander Robertson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1989(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 July 2019) |
Role | Farmer Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garrique Kippen Stirling FK8 3JN Scotland |
Director Name | Robert Stuart Macaulay |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1989(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 November 2007) |
Role | Solicitor |
Correspondence Address | Tullybelton Home Farm Bankfoot Perthshire PH1 4DH Scotland |
Director Name | Mr Charles Edward Fitzherbert |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1989(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thurleigh Road London SW12 8UB |
Secretary Name | Mr Charles Edward Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1989(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thurleigh Road London SW12 8UB |
Director Name | Robert McCoull |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Anstruther Court Law Carluke Lanarkshire ML8 5RL Scotland |
Director Name | Mr David Ian Robertson |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heath Road Helpston Peterborough Cambridgeshire PE6 7EG |
Director Name | Mr Rory William Ramsay Johnston |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Horris Hill Newtown Newbury Berkshire RG20 9DH |
Website | www.glensidegroup.com/ |
---|---|
Telephone | 01506 420950 |
Telephone region | Bathgate |
Registered Address | C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £509,331 |
Cash | £64,040 |
Current Liabilities | £558,293 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2023 (8 months, 3 weeks from now) |
27 January 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 |
13 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
---|---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 October 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
1 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
3 December 2019 | Statement of capital on 3 December 2019
|
18 November 2019 | Solvency Statement dated 17/10/19 (1 page) |
18 November 2019 | Statement by Directors (1 page) |
18 November 2019 | Resolutions
|
2 October 2019 | Notification of Uist Asco Ltd as a person with significant control on 30 July 2019 (2 pages) |
2 October 2019 | Cessation of David Ian Robertson as a person with significant control on 30 July 2019 (1 page) |
2 October 2019 | Cessation of James Ian Alexander Robertson as a person with significant control on 30 July 2019 (1 page) |
9 August 2019 | Cancellation of shares. Statement of capital on 10 July 2019
|
9 August 2019 | Purchase of own shares. (3 pages) |
31 July 2019 | Termination of appointment of David Ian Robertson as a director on 30 July 2019 (1 page) |
31 July 2019 | Termination of appointment of James Ian Alexander Robertson as a director on 30 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Charles Edward Fitzherbert as a director on 30 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Charles Edward Fitzherbert as a secretary on 30 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Jean-Paul Joseph Deveau as a director on 30 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Robert Mccoull as a director on 30 July 2019 (1 page) |
31 July 2019 | Registered 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) |
11 July 2019 | Satisfaction of charge 6 in full (1 page) |
11 July 2019 | Satisfaction of charge 5 in full (1 page) |
8 April 2019 | Cancellation of shares. Statement of capital on 14 March 2019
|
8 April 2019 | Purchase of own shares. (3 pages) |
12 March 2019 | Termination of appointment of Rory William Ramsay Johnston as a director on 20 December 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
4 May 2018 | Cancellation of shares. Statement of capital on 14 March 2018
|
4 May 2018 | Purchase of own shares. (6 pages) |
26 March 2018 | Cancellation of shares. Statement of capital on 22 March 2016
|
26 March 2018 | Cancellation of shares. Statement of capital on 22 March 2017
|
9 March 2018 | Purchase of own shares. (3 pages) |
9 March 2018 | Purchase of own shares. (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
10 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
8 December 2017 | Notification of David Ian Robertson as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Notification of David Ian Robertson as a person with significant control on 8 December 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 February 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
3 February 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Register inspection address has been changed from 2/4 Bandeath Industrial Estate Throsk Stirling FK7 7XY United Kingdom (1 page) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Register inspection address has been changed from 2/4 Bandeath Industrial Estate Throsk Stirling FK7 7XY United Kingdom (1 page) |
20 October 2011 | Registered office address changed from Block 2 Unit 4 Bandeath Industrial Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Block 2 Unit 4 Bandeath Industrial Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page) |
3 August 2011 | Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Rory William Ramsay Johnston on 3 August 2011 (2 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Register(s) moved to registered office address (1 page) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Register(s) moved to registered office address (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 October 2010 | Appointment of Mr Rory William Ramsay Johnston as a director (2 pages) |
29 October 2010 | Appointment of Mr Rory William Ramsay Johnston as a director (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
9 January 2009 | Appointment terminated director robert macaulay (1 page) |
9 January 2009 | Appointment terminated director robert macaulay (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (5 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 09/02/07; full list of members (5 pages) |
9 February 2007 | Director's particulars changed (1 page) |
8 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 February 2006 | Return made up to 09/02/06; full list of members (5 pages) |
23 February 2006 | Return made up to 09/02/06; full list of members (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 September 2005 | Company name changed glenside organics LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed glenside organics LIMITED\certificate issued on 28/09/05 (2 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (11 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (11 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Return made up to 09/02/04; full list of members
|
13 February 2004 | Return made up to 09/02/04; full list of members
|
11 February 2004 | Dec mort/charge * (5 pages) |
11 February 2004 | Dec mort/charge * (5 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New director appointed (1 page) |
26 February 2003 | Return made up to 09/02/03; full list of members
|
26 February 2003 | Return made up to 09/02/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
16 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
18 April 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
7 March 2002 | Return made up to 09/02/02; full list of members
|
7 March 2002 | Return made up to 09/02/02; full list of members
|
15 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 March 2001 | Return made up to 09/02/01; full list of members (10 pages) |
15 March 2001 | Return made up to 09/02/01; full list of members (10 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (10 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (10 pages) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
17 February 1998 | Return made up to 09/02/98; full list of members
|
17 February 1998 | Return made up to 09/02/98; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
15 April 1997 | Return made up to 09/02/97; no change of members (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
15 April 1997 | Return made up to 09/02/97; no change of members (5 pages) |
27 February 1996 | Return made up to 09/02/96; no change of members (5 pages) |
27 February 1996 | Return made up to 09/02/96; no change of members (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
27 April 1991 | Registered office changed on 27/04/91 from: unit 4, block 2 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page) |
27 April 1991 | Registered office changed on 27/04/91 from: unit 4, block 2 bandeath industrial estate throsk stirlingshire FK7 7NP (1 page) |
13 March 1991 | Registered office changed on 13/03/91 from: glenside farm plean stirlingshire FK7 8BA (1 page) |
13 March 1991 | Registered office changed on 13/03/91 from: glenside farm plean stirlingshire FK7 8BA (1 page) |
25 March 1986 | Particulars of mortgage/charge (3 pages) |
25 March 1986 | Particulars of mortgage/charge (3 pages) |
27 February 1984 | Particulars of mortgage/charge (3 pages) |
27 February 1984 | Particulars of mortgage/charge (3 pages) |
18 June 1982 | Company name changed\certificate issued on 18/06/82 (2 pages) |
18 June 1982 | Company name changed\certificate issued on 18/06/82 (2 pages) |
20 May 1982 | Incorporation (10 pages) |
20 May 1982 | Incorporation (10 pages) |