Company NameGlenclova Limited
Company StatusDissolved
Company NumberSC141176
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jack Melville
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 11 May 2021)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address4 North Bank Drive
Bo'Ness
West Lothian
EH51 9TP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMargaret Melville
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleDental Receptionist
Correspondence Address4 North Bank Park
Boness
West Lothian
EH51 9UB
Scotland
Director NameMrs Carol Campbell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address2 Faulkner Avenue
Laurencekirk
Kincardineshire
AB30 1GU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Carol Campbell
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScottish
Correspondence Address2 Faulkner Avenue
Laurencekirk
Kincardineshire
AB30 1GU
Scotland
Director NameMr John Graham Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Faulkner Avenue
Laurencekirk
Kincardineshire
AB30 1GU
Scotland
Director NameDr Jennifer Mary Campbell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(15 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Carmuirs Drive
Camelon
Falkirk
Stirlingshire
FK1 4JG
Scotland
Director NameMr Ian Andrew Fletcher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(15 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Carmuirs Drive
Camelon
Falkirk
Stirlingshire
FK1 4JG
Scotland

Location

Registered Address13 Register Street
Bo'Ness
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Carol Campbell
25.00%
Ordinary A
50 at £1Ian Fletcher
25.00%
Ordinary B
50 at £1Jennifer Campbell
25.00%
Ordinary B
50 at £1John Campbell
25.00%
Ordinary A

Financials

Year2014
Net Worth£27,568
Cash£49,080
Current Liabilities£24,348

Accounts

Latest Accounts30 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (3 pages)
19 March 2020Micro company accounts made up to 30 October 2019 (9 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 October 2018 (9 pages)
5 March 2019Termination of appointment of Carol Campbell as a secretary on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 2 Faulkner Avenue Laurencekirk Kincardineshire AB30 1GU to 13 Register Street Bo'ness EH51 9AE on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Carol Campbell as a director on 5 March 2019 (1 page)
5 March 2019Cessation of Carol Campbell as a person with significant control on 5 March 2019 (1 page)
13 November 2018Notification of Jack Melville as a person with significant control on 1 November 2018 (2 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 October 2017 (5 pages)
28 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
18 April 2017Micro company accounts made up to 30 October 2016 (5 pages)
18 April 2017Micro company accounts made up to 30 October 2016 (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 June 2016Termination of appointment of Ian Andrew Fletcher as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of John Graham Campbell as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Jack Melville as a director on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Jennifer Mary Campbell as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Andrew Fletcher as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Jack Melville as a director on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Jennifer Mary Campbell as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of John Graham Campbell as a director on 30 June 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(8 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(8 pages)
26 February 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(8 pages)
11 November 2014Secretary's details changed for Mrs Carol Campbell on 11 November 2014 (1 page)
11 November 2014Secretary's details changed for Mrs Carol Campbell on 11 November 2014 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(8 pages)
11 November 2014Director's details changed for Mrs Carol Campbell on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mrs Carol Campbell on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr John Graham Campbell on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr John Graham Campbell on 11 November 2014 (2 pages)
17 July 2014Registered office address changed from 8 Drumside Terrace Bo'ness EH51 9QX to 2 Faulkner Avenue Laurencekirk Kincardineshire AB30 1GU on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 8 Drumside Terrace Bo'ness EH51 9QX to 2 Faulkner Avenue Laurencekirk Kincardineshire AB30 1GU on 17 July 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 October 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 October 2013 (7 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(8 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(8 pages)
29 April 2013Total exemption small company accounts made up to 30 October 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 October 2012 (7 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 May 2012Total exemption small company accounts made up to 30 October 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 October 2011 (7 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
26 May 2011Total exemption small company accounts made up to 30 October 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 30 October 2010 (7 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 200
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 200
(4 pages)
14 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
26 March 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 200
(2 pages)
15 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Carol Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Carol Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Ian Andrew Fletcher on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ms Jennifer Mary Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Ian Andrew Fletcher on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Graham Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ms Jennifer Mary Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ms Jennifer Mary Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Ian Andrew Fletcher on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Graham Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Carol Campbell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Graham Campbell on 7 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
11 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 November 2008Return made up to 11/11/08; full list of members (4 pages)
17 November 2008Return made up to 11/11/08; full list of members (4 pages)
4 November 2008Director appointed ms jennifer mary campbell (1 page)
4 November 2008Director appointed ms jennifer mary campbell (1 page)
4 November 2008Director appointed mr ian andrew fletcher (1 page)
4 November 2008Director appointed mr ian andrew fletcher (1 page)
28 April 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
19 November 2007Return made up to 11/11/07; full list of members (2 pages)
19 November 2007Return made up to 11/11/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
27 November 2006Return made up to 11/11/06; full list of members (2 pages)
27 November 2006Return made up to 11/11/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
15 November 2005Return made up to 11/11/05; full list of members (2 pages)
15 November 2005Return made up to 11/11/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
15 November 2004Return made up to 11/11/04; full list of members (7 pages)
15 November 2004Return made up to 11/11/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
12 November 2003Return made up to 11/11/03; full list of members (7 pages)
12 November 2003Return made up to 11/11/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 October 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 October 2002 (4 pages)
14 November 2002Return made up to 11/11/02; full list of members (7 pages)
14 November 2002Return made up to 11/11/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
23 July 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 October 2000 (6 pages)
25 May 2001Accounts for a small company made up to 30 October 2000 (6 pages)
14 November 2000Return made up to 11/11/00; full list of members (6 pages)
14 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 October 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 October 1999 (5 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 October 1998 (5 pages)
26 May 1999Accounts for a small company made up to 30 October 1998 (5 pages)
12 November 1998Return made up to 11/11/98; change of members (6 pages)
12 November 1998Return made up to 11/11/98; change of members (6 pages)
26 March 1998Accounts for a small company made up to 30 October 1997 (4 pages)
26 March 1998Accounts for a small company made up to 30 October 1997 (4 pages)
9 December 1997Return made up to 11/11/97; no change of members (4 pages)
9 December 1997Return made up to 11/11/97; no change of members (4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
15 April 1997Accounts for a small company made up to 30 October 1996 (3 pages)
15 April 1997Accounts for a small company made up to 30 October 1996 (3 pages)
20 November 1996Return made up to 11/11/96; full list of members (6 pages)
20 November 1996Return made up to 11/11/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 30 October 1995 (3 pages)
20 June 1996Accounts for a small company made up to 30 October 1995 (3 pages)
13 November 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Accounts for a small company made up to 30 October 1994 (3 pages)
20 September 1995Accounts for a small company made up to 30 October 1994 (3 pages)
11 November 1992Incorporation (17 pages)
11 November 1992Incorporation (17 pages)