Company NameGlenaffric Ltd.
Company StatusDissolved
Company NumberSC207983
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Veronica Adamson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence Address51 Redford Road
Edinburgh
Midlothian
EH13 0AD
Scotland
Secretary NameDr Veronica Adamson
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence Address51 Redford Road
Edinburgh
Midlothian
EH13 0AD
Scotland
Director NameDr Jane Plenderleith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence Address51 Redford Road
Edinburgh
Midlothian
EH13 0AD
Scotland

Contact

Websiteglenaffric.com

Location

Registered Address51 Redford Road
Edinburgh
Midlothian
EH13 0AD
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

200 at £1Veronica Adamson
100.00%
Ordinary

Financials

Year2014
Net Worth£70,430
Cash£65,497
Current Liabilities£21

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Director's details changed for Veronica Adamson on 23 September 2015 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(3 pages)
9 June 2016Secretary's details changed for Veronica Adamson on 23 September 2015 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(3 pages)
9 June 2016Secretary's details changed for Veronica Adamson on 23 September 2015 (1 page)
9 June 2016Director's details changed for Veronica Adamson on 23 September 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Jane Plenderleith as a director (1 page)
1 June 2012Termination of appointment of Jane Plenderleith as a director (1 page)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Registered office address changed from 30 Invergarry Quadrant Thornliebank Glasgow G46 8UG Scotland on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 30 Invergarry Quadrant Thornliebank Glasgow G46 8UG Scotland on 27 June 2011 (1 page)
13 June 2011Director's details changed for Veronica Adamson on 15 November 2010 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Secretary's details changed for Veronica Adamson on 15 November 2010 (1 page)
13 June 2011Secretary's details changed for Veronica Adamson on 15 November 2010 (1 page)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Dr Jane Plenderleith on 15 November 2010 (2 pages)
13 June 2011Director's details changed for Veronica Adamson on 15 November 2010 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Dr Jane Plenderleith on 15 November 2010 (2 pages)
21 November 2010Registered office address changed from 14 Lewiston Drumnadrochit Inverness Highland IV63 6UW on 21 November 2010 (1 page)
21 November 2010Registered office address changed from 14 Lewiston Drumnadrochit Inverness Highland IV63 6UW on 21 November 2010 (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Director's details changed for Veronica Adamson on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Dr Jane Plenderleith on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Veronica Adamson on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Dr Jane Plenderleith on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Veronica Adamson on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Dr Jane Plenderleith on 9 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 09/06/06; full list of members (2 pages)
13 June 2006Return made up to 09/06/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 June 2005Return made up to 09/06/05; full list of members (3 pages)
12 June 2005Return made up to 09/06/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
10 May 2002Registered office changed on 10/05/02 from: kintail house beechwood park inverness inverness shire IV2 3BW (1 page)
10 May 2002Registered office changed on 10/05/02 from: kintail house beechwood park inverness inverness shire IV2 3BW (1 page)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
9 June 2000Incorporation (11 pages)
9 June 2000Incorporation (11 pages)