North Lanarkshire
ML1 3ST
Scotland
Director Name | Thomas Feeney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhut Road Motherwell North Lanarkshire ML1 3ST Scotland |
Director Name | Robert Scott Gilmour |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Newhut Road Motherwell North Lanarkshire ML1 3ST Scotland |
Secretary Name | Mr John Culbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Gilchrist Loan Hillpark Lesmahagow ML11 0NB Scotland |
Director Name | Mrs Mary Richmond |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 June 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Administrative Director |
Country of Residence | Scotland |
Correspondence Address | Newhut Road Motherwell North Lanarkshire ML1 3ST Scotland |
Director Name | Mary Reid |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Robert Smillie Crescent Larkhall Lanarkshire ML9 1LF Scotland |
Secretary Name | Margaret Ann Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 March 2009) |
Role | Secretary |
Correspondence Address | 7 North Lodge Avenue Motherwell Lanarkshire ML1 2RP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | glenislakilts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 254579 |
Telephone region | Motherwell |
Registered Address | Braidhurst Industrial Estate Motherwell Lanarkshire ML1 3ST Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
21 at £1 | John Culbert 51.22% Ordinary |
---|---|
10 at £1 | Robert Scott Gilmour 24.39% Ordinary |
10 at £1 | Thomas Feeney 24.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,197 |
Cash | £112,233 |
Current Liabilities | £230,442 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
27 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
9 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 August 2020 | Appointment of Mrs Mary Richmond as a director on 18 June 2020 (2 pages) |
3 August 2020 | Director's details changed for Thomas Feeney on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Robert Scott Gilmour on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr John Culbert on 3 August 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
13 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
15 September 2017 | Termination of appointment of Mary Reid as a director on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Mary Reid as a director on 1 September 2017 (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Robert Scott Gilmour on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Robert Scott Gilmour on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2010 | Director's details changed for Robert Scott Gilmour on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Thomas Feeney on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr John Culbert on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Robert Scott Gilmour on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mary Reid on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Scott Gilmour on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr John Culbert on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Thomas Feeney on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Thomas Feeney on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mary Reid on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mary Reid on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr John Culbert on 1 April 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Secretary appointed mr john culbert (1 page) |
12 August 2009 | Appointment terminated secretary margaret fleming (1 page) |
12 August 2009 | Secretary appointed mr john culbert (1 page) |
12 August 2009 | Appointment terminated secretary margaret fleming (1 page) |
8 July 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
11 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 May 2008 | Gbp ic 100/41\31/03/08\gbp sr 59@1=59\ (1 page) |
1 May 2008 | Gbp ic 100/41\31/03/08\gbp sr 59@1=59\ (1 page) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (9 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (9 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (9 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
1 April 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | Partic of mort/charge * (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 March 2002 | Return made up to 30/03/02; full list of members
|
30 March 2002 | Return made up to 30/03/02; full list of members
|
13 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
13 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 July 2001 | Company name changed glenisla skirts LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed glenisla skirts LIMITED\certificate issued on 02/07/01 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Ad 06/04/01-06/04/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Ad 06/04/01-06/04/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (14 pages) |
30 March 2001 | Incorporation (14 pages) |