Company NameGlenammer Sieves Limited
Company StatusActive
Company NumberSC186233
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Previous NameGlenammer Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAllen Matthews
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClay Pots Glenammer
Dalrymple
Ayrshire
KA6 6AP
Scotland
Director NameAnn Matthews
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClay Pots Glenammer
Dalrymple
Ayrshire
KA6 6AP
Scotland
Secretary NameAllen Matthews
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClay Pots Glenammer
Dalrymple
Ayrshire
KA6 6AP
Scotland
Director NameMrs Claire Leonie Wallis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 62 Viewfield Road
Ayr
KA8 8HH
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteglenammer.com
Telephone01292 261444
Telephone regionAyr

Location

Registered AddressUnit 3
62 Viewfield Road
Ayr
KA8 8HH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1Allen Matthews
50.00%
Ordinary
1 at £1Ann Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£125,885
Cash£2
Current Liabilities£224,356

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

7 August 2018Delivered on: 8 August 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 62 viewfield road, ayr, KA8 8HH. Title number AYR75728.
Outstanding
25 May 2018Delivered on: 30 May 2018
Persons entitled: Business Loans Scotland

Classification: A registered charge
Particulars: Unit 3, 62 viewfield road, ayr. AYR99107.
Outstanding
2 May 2018Delivered on: 7 May 2018
Persons entitled: Business Loans Scotland

Classification: A registered charge
Outstanding
5 May 2014Delivered on: 23 May 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Forming unit 3 62 viewfield ayr ayr 99107.
Outstanding
5 May 2014Delivered on: 13 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 3 62 viewfield road ayre AYR99107.
Outstanding
18 February 2014Delivered on: 25 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2009Delivered on: 17 March 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
19 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
16 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
17 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
7 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 October 2019Company name changed glenammer engineering LIMITED\certificate issued on 29/10/19
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-25
(1 page)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
8 August 2018Registration of charge SC1862330007, created on 7 August 2018 (16 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 May 2018Registration of charge SC1862330006, created on 25 May 2018 (8 pages)
30 May 2018Alterations to floating charge SC1862330002 (23 pages)
24 May 2018Satisfaction of charge SC1862330004 in full (4 pages)
24 May 2018Satisfaction of charge 1 in full (4 pages)
24 May 2018Alterations to floating charge SC1862330005 (23 pages)
7 May 2018Registration of charge SC1862330005, created on 2 May 2018 (9 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
20 December 2016Appointment of Mrs Claire Leonie Wallis as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mrs Claire Leonie Wallis as a director on 15 December 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Registered office address changed from Glenammer Dalrymple Ayr Ayrshire, KA6 6AP to Unit 3, 62 Viewfield Road Ayr KA8 8HH on 15 July 2015 (1 page)
15 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Registered office address changed from Glenammer Dalrymple Ayr Ayrshire, KA6 6AP to Unit 3, 62 Viewfield Road Ayr KA8 8HH on 15 July 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
23 May 2014Registration of charge 1862330004 (13 pages)
23 May 2014Registration of charge 1862330004 (13 pages)
13 May 2014Alterations to floating charge 1 (17 pages)
13 May 2014Registration of charge 1862330003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(19 pages)
13 May 2014Alterations to floating charge 1 (17 pages)
13 May 2014Alterations to a floating charge
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
13 May 2014Alterations to a floating charge
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
13 May 2014Registration of charge 1862330003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(19 pages)
25 February 2014Registration of charge 1862330002 (20 pages)
25 February 2014Registration of charge 1862330002 (20 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Director's details changed for Allen Matthews on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Allen Matthews on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Ann Matthews on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Ann Matthews on 27 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
20 November 2008Return made up to 28/05/08; full list of members (4 pages)
20 November 2008Return made up to 28/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 June 2006Return made up to 28/05/06; full list of members (2 pages)
7 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 July 2005Return made up to 28/05/05; full list of members (7 pages)
8 July 2005Return made up to 28/05/05; full list of members (7 pages)
19 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
14 July 2003Return made up to 28/05/03; full list of members (7 pages)
14 July 2003Return made up to 28/05/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
19 July 2002Return made up to 28/05/02; full list of members (7 pages)
19 July 2002Return made up to 28/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
17 May 2001Return made up to 28/05/01; full list of members (6 pages)
17 May 2001Return made up to 28/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 May 2000Return made up to 28/05/00; full list of members (6 pages)
25 May 2000Return made up to 28/05/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 June 1999Return made up to 28/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Return made up to 28/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: clay potts dalrymple ayr KA6 6AP (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: clay potts dalrymple ayr KA6 6AP (1 page)
28 May 1998Incorporation (12 pages)
28 May 1998Incorporation (12 pages)