Company NameGlenfair Limited
DirectorRichard Gordon Beattie
Company StatusActive
Company NumberSC205154
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Gordon Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Secretary NameIan Clark
NationalityBritish
StatusCurrent
Appointed01 November 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address35 Armour Court
Blantyre
Glasgow
Lanarkshire
G72 9TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ian Clark
50.00%
Ordinary
1 at £1Richard Beattie
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

9 April 2024Total exemption full accounts made up to 31 March 2024 (6 pages)
11 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
18 August 2022Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 (1 page)
22 March 2012Registered office address changed from 63 Carlton Place Glasgow Lanarkshire G5 9TW on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 63 Carlton Place Glasgow Lanarkshire G5 9TW on 22 March 2012 (1 page)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 17/03/08; no change of members (6 pages)
6 June 2008Return made up to 17/03/08; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 17/03/07; full list of members (6 pages)
23 March 2007Return made up to 17/03/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 17/03/06; full list of members (6 pages)
31 March 2006Return made up to 17/03/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 17/03/05; full list of members (6 pages)
17 March 2005Return made up to 17/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 17/03/04; full list of members (6 pages)
24 March 2004Return made up to 17/03/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 17/03/03; full list of members (6 pages)
14 July 2003Return made up to 17/03/03; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 November 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Compulsory strike-off action has been discontinued (1 page)
14 November 2001Compulsory strike-off action has been discontinued (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
22 June 2000Registered office changed on 22/06/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)