Company NameGlenmanor Limited
Company StatusDissolved
Company NumberSC211040
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Gillies McGarvie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(5 days after company formation)
Appointment Duration16 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Henry Thomson Mitchell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(5 days after company formation)
Appointment Duration16 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Cameron King Russell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(5 days after company formation)
Appointment Duration16 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Alan Gillies McGarvie
NationalityBritish
StatusClosed
Appointed19 September 2000(5 days after company formation)
Appointment Duration16 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Fairfield Properties LTD
33.33%
Ordinary
1 at £1Mary Russell
33.33%
Ordinary
1 at £1Moira Helen Mcgarvie
33.33%
Ordinary

Financials

Year2014
Net Worth£9,582
Cash£2,857
Current Liabilities£48,710

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 October 2001Delivered on: 1 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 quarry street, hamilton.
Outstanding
11 August 2001Delivered on: 17 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (2 pages)
2 December 2016Application to strike the company off the register (2 pages)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(4 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2010Director's details changed for Mr Cameron King Russell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Cameron King Russell on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Cameron King Russell on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page)
14 September 2010Director's details changed for Mr Henry Thomson Mitchell on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page)
14 September 2010Secretary's details changed for Alan Gillies Mcgarvie on 1 October 2009 (1 page)
14 September 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Henry Thomson Mitchell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Henry Thomson Mitchell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Alan Gillies Mcgarvie on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
29 September 2009Return made up to 14/09/09; full list of members (4 pages)
29 September 2009Registered office changed on 29/09/2009 from silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
29 September 2009Return made up to 14/09/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from silverwells house 114 cadzow street, hamilton lanarkshire ML3 6HP (1 page)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from silverwells house 114 cadzow street, hamilton lanarkshire ML3 6HP (1 page)
14 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 August 2004Return made up to 14/09/04; full list of members (7 pages)
31 August 2004Return made up to 14/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 September 2003Return made up to 14/09/03; full list of members (7 pages)
11 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 September 2002Return made up to 14/09/02; full list of members (7 pages)
6 September 2002Return made up to 14/09/02; full list of members (7 pages)
5 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 November 2001Partic of mort/charge * (5 pages)
1 November 2001Partic of mort/charge * (5 pages)
21 September 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
21 September 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
5 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Partic of mort/charge * (6 pages)
17 August 2001Partic of mort/charge * (6 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Registered office changed on 15/06/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
15 June 2001Ad 19/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 June 2001Ad 19/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 September 2000Director resigned (1 page)
14 September 2000Incorporation (16 pages)
14 September 2000Incorporation (16 pages)