Glencarse
Perth
PH2 7NX
Scotland
Director Name | Jean Hendry Wallace McAlpine Ewing |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 The Nurseries St. Madoes Perth, Perthshire PH2 7NX Scotland |
Director Name | George David McAlpine Ewing |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Hay Street Perth PH1 5HP Scotland |
Director Name | Jane Ewing Murray |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hunterhall Place, The Neuk St. Madoes Perth PH2 7TZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | George Stuart |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Manufacturers Agent |
Correspondence Address | 18 Travebank Gardens Monifieth Dundee DD5 4ET Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 1998) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(4 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2018) |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Website | glenearn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 622219 |
Telephone region | Perth |
Registered Address | Glenearn Road Perth Perth And Kinross PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
52k at £1 | George Ewing 71.23% Ordinary A |
---|---|
20k at £1 | Jean Hendry Wallace Mcalpine Ewing 27.40% Ordinary B |
500 at £1 | George Davie Mcalpine Ewing 0.68% Ordinary D |
500 at £1 | Jane Ewing Murray 0.68% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £74,903 |
Cash | £78,419 |
Current Liabilities | £361,604 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
6 March 1997 | Delivered on: 13 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
4 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
20 September 2018 | Termination of appointment of Ccw Secretaries Limited as a secretary on 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 July 2017 | Notification of George Ewing as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jean Hendry Wallace Mcalphine Ewing as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of George Ewing as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jean Hendry Wallace Mcalphine Ewing as a person with significant control on 6 April 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for George David Mcalpine Ewing on 1 June 2015 (2 pages) |
2 July 2015 | Director's details changed for George David Mcalpine Ewing on 1 June 2015 (2 pages) |
2 July 2015 | Director's details changed for George David Mcalpine Ewing on 1 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Jane Ewing Murray on 1 June 2015 (3 pages) |
2 July 2015 | Director's details changed for Jane Ewing Murray on 1 June 2015 (3 pages) |
2 July 2015 | Director's details changed for Jane Ewing Murray on 1 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 September 2013 | Appointment of George David Mcalpine Ewing as a director (3 pages) |
19 September 2013 | Appointment of George David Mcalpine Ewing as a director (3 pages) |
19 September 2013 | Appointment of Jane Ewing Murray as a director (3 pages) |
19 September 2013 | Appointment of Jane Ewing Murray as a director (3 pages) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 August 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for George Ewing on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Jean Hendry Wallace Mcalpine Ewing on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Jean Hendry Wallace Mcalpine Ewing on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Jean Hendry Wallace Mcalpine Ewing on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for George Ewing on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for George Ewing on 1 October 2009 (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 October 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
24 July 2003 | Company name changed glenearn carpets LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
24 July 2003 | Company name changed glenearn carpets LIMITED\certificate issued on 24/07/03 (2 pages) |
18 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 August 2001 | Return made up to 29/06/01; full list of members
|
17 August 2001 | Return made up to 29/06/01; full list of members
|
20 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
8 April 1998 | Ad 30/03/98--------- £ si 12000@1=12000 £ ic 60000/72000 (2 pages) |
8 April 1998 | Ad 30/03/98--------- £ si 12000@1=12000 £ ic 60000/72000 (2 pages) |
18 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
13 March 1997 | Partic of mort/charge * (6 pages) |
13 March 1997 | Partic of mort/charge * (6 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
14 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
14 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
29 June 1994 | Incorporation (16 pages) |
29 June 1994 | Incorporation (16 pages) |