Company NameGlencairn Accounting Services Limited
DirectorNeil Nisbet
Company StatusActive
Company NumberSC212017
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Nisbet
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed29 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameMr Neil Nisbet
NationalityScottish
StatusCurrent
Appointed29 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMrs Mary Simpson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address196 Craigleith Road
Edinburgh
EH4 2EE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressNEIL Nisbet & Co.
Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mary Simpson
50.00%
Ordinary
1 at £1Neil Nisbet
50.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£902
Current Liabilities£6,046

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 October 2017Change of details for Mrs Mary Simpson as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Change of details for Mr Neil Nisbet as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 October 2017Change of details for Mr Neil Nisbet as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Change of details for Mrs Mary Simpson as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Director's details changed for Neil Nisbet on 1 October 2015 (2 pages)
16 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Secretary's details changed for Neil Nisbet on 1 October 2015 (1 page)
16 November 2015Secretary's details changed for Neil Nisbet on 1 October 2015 (1 page)
16 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Secretary's details changed for Neil Nisbet on 1 October 2015 (1 page)
16 November 2015Director's details changed for Neil Nisbet on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Neil Nisbet on 1 October 2015 (2 pages)
10 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
28 December 2012Termination of appointment of Mary Simpson as a director (1 page)
28 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
28 December 2012Termination of appointment of Mary Simpson as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Neil Nisbet on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mary Simpson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mary Simpson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Neil Nisbet on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Neil Nisbet on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mary Simpson on 1 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 November 2007Registered office changed on 29/11/07 from: 15A great stuart street edinburgh EH3 7TS (1 page)
29 November 2007Return made up to 16/10/07; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 15A great stuart street edinburgh EH3 7TS (1 page)
29 November 2007Return made up to 16/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 November 2006Return made up to 16/10/06; full list of members (2 pages)
27 November 2006Return made up to 16/10/06; full list of members (2 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 16/10/05; full list of members (2 pages)
7 November 2005Return made up to 16/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 16/10/04; full list of members (7 pages)
15 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 March 2004Registered office changed on 26/03/04 from: 15A glencairn crescent edinburgh EH12 5BT (1 page)
26 March 2004Registered office changed on 26/03/04 from: 15A glencairn crescent edinburgh EH12 5BT (1 page)
19 December 2003Return made up to 16/10/03; full list of members (7 pages)
19 December 2003Return made up to 16/10/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 16/10/02; full list of members (7 pages)
2 December 2002Return made up to 16/10/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 November 2001Return made up to 16/10/01; full list of members (6 pages)
26 November 2001Return made up to 16/10/01; full list of members (6 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
30 August 2001Registered office changed on 30/08/01 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 January 2001Company name changed mistral enterprises LIMITED\certificate issued on 03/01/01 (3 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 January 2001Company name changed mistral enterprises LIMITED\certificate issued on 03/01/01 (3 pages)
16 October 2000Incorporation (16 pages)
16 October 2000Incorporation (16 pages)