Company NameGlenmorison Limited
DirectorRonald Scott Law
Company StatusActive
Company NumberSC174575
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Scott Law
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameSarah Lucy Law
NationalityBritish
StatusCurrent
Appointed10 September 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address26 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Peter John Stirling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed09 May 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWindyhills Farm
Auchmithie
Arbroath
DD11 5SF
Scotland
Secretary NameMr Ronald Scott Law
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bonaly Road
Edinburgh
EH13 0EQ
Scotland

Contact

Websiteglenmorison.com
Telephone0131 2219911
Telephone regionEdinburgh

Location

Registered Address26 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Glenmorison Group LTD
99.95%
Ordinary
505.8k at £0.0001Stirling Developments LTD
0.05%
Preference
-OTHER
0.00%
-

Financials

Year2014
Net Worth£2,085,774
Cash£264,267
Current Liabilities£213,103

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

5 July 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2004Delivered 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 1999Delivered 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 1997Delivered 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 1998Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
29 August 2022Current accounting period shortened from 31 October 2022 to 31 August 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
3 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
20 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
22 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,050.577
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,050.577
(5 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,050.577
(5 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,050.577
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 August 2014Secretary's details changed for Sarah Lucy Law on 27 August 2014 (1 page)
28 August 2014Director's details changed for Ronald Scott Law on 27 August 2014 (2 pages)
28 August 2014Secretary's details changed for Sarah Lucy Law on 27 August 2014 (1 page)
28 August 2014Director's details changed for Ronald Scott Law on 27 August 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,050.577
(5 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,050.577
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
4 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
4 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
23 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
31 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
19 January 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
19 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
19 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
2 February 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
2 February 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
30 August 2007Accounts for a small company made up to 30 April 2007 (8 pages)
30 August 2007Accounts for a small company made up to 30 April 2007 (8 pages)
14 June 2007Return made up to 17/04/07; full list of members (2 pages)
14 June 2007Return made up to 17/04/07; full list of members (2 pages)
28 March 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (3 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 June 2006Return made up to 17/04/06; change of members; amend (6 pages)
7 June 2006Return made up to 17/04/06; change of members; amend (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 May 2006Partic of mort/charge * (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 April 2005Return made up to 17/04/05; full list of members (6 pages)
30 April 2005Return made up to 17/04/05; full list of members (6 pages)
29 March 2005Ad 18/03/05--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages)
29 March 2005Ad 18/03/05--------- £ si [email protected]=50 £ ic 100000/100050 (2 pages)
23 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2005£ nc 100000/100051 18/03/05 (1 page)
23 March 2005£ nc 100000/100051 18/03/05 (1 page)
23 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (3 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
12 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
26 April 2003Return made up to 17/04/03; full list of members (7 pages)
26 April 2003Return made up to 17/04/03; full list of members (7 pages)
23 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
23 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 December 2001Dec mort/charge * (4 pages)
14 December 2001Dec mort/charge * (4 pages)
14 December 2001Dec mort/charge * (4 pages)
14 December 2001Dec mort/charge * (4 pages)
22 May 2001Partic of mort/charge * (5 pages)
22 May 2001Partic of mort/charge * (5 pages)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (6 pages)
21 July 2000Partic of mort/charge * (6 pages)
31 May 2000Return made up to 17/04/00; full list of members (6 pages)
31 May 2000Return made up to 17/04/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 December 1999Partic of mort/charge * (6 pages)
29 December 1999Partic of mort/charge * (6 pages)
16 July 1999Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (5 pages)
13 July 1999Partic of mort/charge * (5 pages)
13 July 1999Partic of mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (5 pages)
22 April 1999Return made up to 17/04/99; no change of members (4 pages)
22 April 1999Return made up to 17/04/99; no change of members (4 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 January 1999Partic of mort/charge * (6 pages)
28 January 1999Partic of mort/charge * (6 pages)
23 November 1998Ad 10/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998Ad 10/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998Partic of mort/charge * (6 pages)
27 October 1998Partic 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 1998Partic of mort/charge * (5 pages)
7 August 1998Partic of mort/charge * (5 pages)
4 June 1998Return made up to 17/04/98; full list of members (6 pages)
4 June 1998Return made up to 17/04/98; full list of members (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 4 atholl crescent perth PH1 5NG (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 4 atholl crescent perth PH1 5NG (1 page)
30 May 1997New director appointed (2 pages)
15 May 1997Company name changed ridgecove LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed ridgecove LIMITED\certificate issued on 16/05/97 (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
1 May 1997Secretary resigned (1 page)
17 April 1997Incorporation (16 pages)
17 April 1997Incorporation (16 pages)