Company NameGlendinning Assets Limited
DirectorGrant Duff
Company StatusActive
Company NumberSC185169
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Duff
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Morningside Drive
Edinburgh
EH10 5ND
Scotland
Secretary NameRosemary Duff
NationalityBritish
StatusCurrent
Appointed29 August 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address43 Morningside Drive
Edinburgh
Midlothian
EH10 5ND
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressC/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52.6k at £1Grant Duff
100.00%
Ordinary

Financials

Year2014
Net Worth£414,747
Cash£2,253
Current Liabilities£211,256

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

16 August 2018Delivered on: 23 August 2018
Persons entitled: Marionville Developments Limited (132148C (Company Incorporated in the Isle of Man))

Classification: A registered charge
Particulars: All and whole the subjects at 71 marionville road, edinburgh, EH7 6AP which subjects are shown tinted pink on the plan annexed and executed relative to the standard security.
Outstanding
24 September 1998Delivered on: 30 September 1998
Satisfied on: 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 March 2020Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 August 2018Registration of charge SC1851690002, created on 16 August 2018 (5 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 52,640
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 52,640
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 52,640
(4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 52,640
(4 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52,640
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52,640
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages)
6 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 April 2010Director's details changed for Grant Duff on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Grant Duff on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
4 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
9 June 2006Return made up to 24/04/06; full list of members (2 pages)
9 June 2006Return made up to 24/04/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 September 2005Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street, edinburgh midlothian EH3 8EH (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street, edinburgh midlothian EH3 8EH (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
23 May 2005Return made up to 24/04/05; full list of members (6 pages)
23 May 2005Return made up to 24/04/05; full list of members (6 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
20 May 2004Return made up to 24/04/04; full list of members (6 pages)
20 May 2004Return made up to 24/04/04; full list of members (6 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
25 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
21 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
21 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 October 2000Full group accounts made up to 31 December 1999 (19 pages)
10 October 2000Full group accounts made up to 31 December 1999 (19 pages)
25 May 2000Return made up to 24/04/00; full list of members (6 pages)
25 May 2000Return made up to 24/04/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
10 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
10 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 November 1998Statement of affairs (5 pages)
9 November 1998Ad 25/09/98--------- £ si 52638@1=52638 £ ic 2/52640 (2 pages)
9 November 1998Ad 25/09/98--------- £ si 52638@1=52638 £ ic 2/52640 (2 pages)
9 November 1998Statement of affairs (5 pages)
30 September 1998Partic of mort/charge * (6 pages)
30 September 1998Partic of mort/charge * (6 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 September 1998Memorandum and Articles of Association (5 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 September 1998Memorandum and Articles of Association (5 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Memorandum and Articles of Association (6 pages)
4 August 1998Memorandum and Articles of Association (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 August 1998Nc inc already adjusted 30/07/98 (1 page)
4 August 1998Nc inc already adjusted 30/07/98 (1 page)
4 August 1998New director appointed (2 pages)
7 July 1998Company name changed hbj 415 LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed hbj 415 LIMITED\certificate issued on 08/07/98 (2 pages)
24 April 1998Incorporation (18 pages)
24 April 1998Incorporation (18 pages)