Company NameGlenbow Financial Management Limited
Company StatusDissolved
Company NumberSC085559
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 4 months ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Robert Mackay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(22 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 June 2014)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address14 Union Road
Camelon
Falkirk
FK1 4PG
Scotland
Director NameKenneth Aspinall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2002)
RoleRetired
Correspondence Address13 Cemetery Road
Swinton
Manchester
Lancashire
M27 9TA
Director NameBrian Philip Cochrane
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2008)
RoleIndependent Financial Advisor
Correspondence Address16 Union Road
Camelon
Falkirk
FK1 4PG
Scotland
Secretary NameJoan Cochrane
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Union Road
Falkirk
Stirlingshire
FK1 4PG
Scotland
Director NameRoger William Costello
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 2004)
RoleFinancial Adviser
Correspondence Address29 Blair Avenue
Boness
West Lothian
EH51 0QN
Scotland
Director NameCharles Riddle
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleFinancial Advisor
Correspondence Address9b Dane Bank Road
Lymm
Cheshire
WA13 9DQ
Director NameRoger David Telfer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleIFA
Correspondence Address63 The Loaning
Ayr
Ayrshire
KA7 4QJ
Scotland
Director NamePaul Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleIFA
Correspondence Address43 Ardgour Road
Kilmarnock
Ayrshire
KA3 2AJ
Scotland
Secretary NameKaren Jayne Watson
NationalityBritish
StatusResigned
Appointed31 January 2008(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2010)
RoleSecretary
Correspondence Address34 Roughlands Drive
Carronshore
Falkirk
Stirlingshire
FK2 8DA
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

20k at £1J. Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,836
Cash£27,815
Current Liabilities£110,891

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Notice of final meeting of creditors (3 pages)
13 March 2014Return of final meeting of voluntary winding up (3 pages)
16 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2012Registered office address changed from 14 Union Road Camelon Falkirk FK1 4PG on 16 May 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 20,000
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Termination of appointment of Karen Watson as a secretary (1 page)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for John Robert Mackay on 11 September 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
26 October 2007Return made up to 11/09/07; no change of members (7 pages)
12 June 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Registered office changed on 06/02/07 from: linalloch 27 glenbo drive head of muir denny FK6 5PQ (1 page)
15 September 2006Return made up to 11/09/06; full list of members (7 pages)
24 February 2006Full accounts made up to 31 March 2005 (12 pages)
27 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
5 September 2005Return made up to 11/09/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 March 2004 (12 pages)
16 September 2004Return made up to 11/09/04; full list of members (8 pages)
16 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
2 October 2003Director resigned (1 page)
8 September 2003Full accounts made up to 31 March 2003 (13 pages)
4 September 2003Return made up to 11/09/03; full list of members (9 pages)
27 August 2003Director resigned (1 page)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
2 September 2002Return made up to 11/09/02; full list of members (9 pages)
19 June 2002Director resigned (1 page)
19 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 September 2001Return made up to 11/09/01; full list of members (9 pages)
29 December 2000Full accounts made up to 31 March 2000 (15 pages)
11 September 2000Return made up to 11/09/00; full list of members (9 pages)
9 September 1999Return made up to 11/09/99; full list of members (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (15 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
28 July 1999Ad 06/04/99--------- £ si 1380@1=1380 £ ic 18500/19880 (2 pages)
28 July 1999£ nc 18500/20000 06/04/99 (1 page)
28 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1999Ad 06/04/99--------- £ si 120@1=120 £ ic 19880/20000 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Return made up to 11/09/98; full list of members (6 pages)
1 June 1998Amended full accounts made up to 31 March 1997 (11 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Return made up to 11/09/97; no change of members (4 pages)
8 October 1997Ad 01/04/97--------- £ si 8500@1 (2 pages)
8 October 1997£ nc 10000/18500 02/10/97 (1 page)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 October 1996Ad 25/03/96--------- £ si 5000@1 (2 pages)
4 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1996Return made up to 11/09/96; no change of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Return made up to 11/09/95; full list of members (6 pages)
5 January 1987Allotment of shares (2 pages)