Edinburgh
EH1 2BW
Scotland
Secretary Name | Sarah Lucy Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 26 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Peter John Stirling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2004) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Windyhills Farm Auchmithie Arbroath DD11 5SF Scotland |
Secretary Name | Mr Ronald Scott Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bonaly Road Edinburgh EH13 0EQ Scotland |
Website | glenmorison.com |
---|---|
Telephone | 0131 2219911 |
Telephone region | Edinburgh |
Registered Address | 26 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Glenmorison Group LTD 99.95% Ordinary |
---|---|
505.8k at £0.0001 | Stirling Developments LTD 0.05% Preference |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £2,085,774 |
Cash | £264,267 |
Current Liabilities | £213,103 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
5 July 1999 | Delivered on: 16 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14A canning street lane, edinburgh. Outstanding |
---|---|
4 July 1999 | Delivered on: 13 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 peasiehill road, elliot industrial estate, arbroath. Outstanding |
27 April 1999 | Delivered on: 14 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 canning street lane, edinburgh. Outstanding |
11 February 1999 | Delivered on: 18 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 canning street, edinburgh. Outstanding |
22 January 1999 | Delivered on: 28 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 canning street,edinburgh. Outstanding |
9 October 1998 | Delivered on: 27 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 tower street,leith,edinburgh. Outstanding |
17 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That house (former house) number 26 rutland square, edinburgh. Outstanding |
15 December 1999 | Delivered on: 29 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 canning street, edinburgh. Outstanding |
25 June 1997 | Delivered on: 1 July 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 |
29 July 1998 | Delivered on: 7 August 1998 Satisfied on: 25 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.75 acres of ground at newtongrange,midlothian. Fully Satisfied |
12 March 2007 | Delivered on: 28 March 2007 Satisfied on: 25 May 2010 Persons entitled: Cruden Homes (East) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at bryans farm, suttieslea road, newtongrange in the county of midlothian being phase 2, 3 and 4 forming part of subjects MID89220. Fully Satisfied |
2 May 2006 | Delivered on: 8 May 2006 Satisfied on: 25 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to approximately five acres or thereby at bryans farm, newtongrange. Fully Satisfied |
2 May 2006 | Delivered on: 6 May 2006 Satisfied on: 25 May 2010 Persons entitled: Brian David Cockburn Classification: Standard security Secured details: £925,000. Particulars: That area or piece of ground extending to five acres or thereby which subject comprise that area or piece of ground in the parish of newbattle and county of midlothian extending to ten acres or thereby under exception of 2 areas extending to 3.75 acres. Fully Satisfied |
3 May 2001 | Delivered on: 22 May 2001 Satisfied on: 14 December 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 & 13 john street, penicuik. Fully Satisfied |
23 October 2000 | Delivered on: 30 October 2000 Satisfied on: 25 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 acres of ground in the parish of newbattle and county of midlothian. Fully Satisfied |
12 July 2000 | Delivered on: 21 July 2000 Satisfied on: 14 December 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/13 john street, penicuik. Fully Satisfied |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
29 August 2022 | Current accounting period shortened from 31 October 2022 to 31 August 2022 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 August 2014 | Secretary's details changed for Sarah Lucy Law on 27 August 2014 (1 page) |
28 August 2014 | Director's details changed for Ronald Scott Law on 27 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sarah Lucy Law on 27 August 2014 (1 page) |
28 August 2014 | Director's details changed for Ronald Scott Law on 27 August 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
4 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
23 January 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
31 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
19 January 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
19 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
19 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 February 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
2 February 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
30 August 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
30 August 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
14 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 June 2006 | Return made up to 17/04/06; change of members; amend (6 pages) |
7 June 2006 | Return made up to 17/04/06; change of members; amend (6 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
30 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
29 March 2005 | Ad 18/03/05--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages) |
29 March 2005 | Ad 18/03/05--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | £ nc 100000/100051 18/03/05 (1 page) |
23 March 2005 | £ nc 100000/100051 18/03/05 (1 page) |
23 March 2005 | Resolutions
|
24 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (3 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
26 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
23 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 December 2001 | Dec mort/charge * (4 pages) |
14 December 2001 | Dec mort/charge * (4 pages) |
14 December 2001 | Dec mort/charge * (4 pages) |
14 December 2001 | Dec mort/charge * (4 pages) |
22 May 2001 | Partic of mort/charge * (5 pages) |
22 May 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (6 pages) |
21 July 2000 | Partic of mort/charge * (6 pages) |
31 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Partic of mort/charge * (6 pages) |
29 December 1999 | Partic of mort/charge * (6 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
13 July 1999 | Partic of mort/charge * (5 pages) |
13 July 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | Partic of mort/charge * (5 pages) |
22 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 January 1999 | Partic of mort/charge * (6 pages) |
28 January 1999 | Partic of mort/charge * (6 pages) |
23 November 1998 | Ad 10/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Ad 10/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 November 1998 | Resolutions
|
27 October 1998 | Partic of mort/charge * (6 pages) |
27 October 1998 | Partic of mort/charge * (6 pages) |
14 October 1998 | £ nc 100/100000 10/08/98 (1 page) |
14 October 1998 | £ nc 100/100000 10/08/98 (1 page) |
7 August 1998 | Partic of mort/charge * (5 pages) |
7 August 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
4 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 4 atholl crescent perth PH1 5NG (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 4 atholl crescent perth PH1 5NG (1 page) |
30 May 1997 | New director appointed (2 pages) |
15 May 1997 | Company name changed ridgecove LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed ridgecove LIMITED\certificate issued on 16/05/97 (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
1 May 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (16 pages) |
17 April 1997 | Incorporation (16 pages) |