Company NameGlenisla Kilts Limited
Company StatusActive
Company NumberSC217626
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Previous NameGlenisla Skirts Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr John Culbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(1 week after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewhut Road Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director NameThomas Feeney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhut Road Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director NameRobert Scott Gilmour
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleManufacturer
Country of ResidenceScotland
Correspondence AddressNewhut Road Motherwell
North Lanarkshire
ML1 3ST
Scotland
Secretary NameMr John Culbert
NationalityBritish
StatusCurrent
Appointed03 March 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Gilchrist Loan
Hillpark
Lesmahagow
ML11 0NB
Scotland
Director NameMrs Mary Richmond
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleAdministrative Director
Country of ResidenceScotland
Correspondence AddressNewhut Road Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director NameMary Reid
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 week after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Robert Smillie Crescent
Larkhall
Lanarkshire
ML9 1LF
Scotland
Secretary NameMargaret Ann Fleming
NationalityBritish
StatusResigned
Appointed06 June 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 03 March 2009)
RoleSecretary
Correspondence Address7 North Lodge Avenue
Motherwell
Lanarkshire
ML1 2RP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteglenislakilts.co.uk
Email address[email protected]
Telephone01698 254579
Telephone regionMotherwell

Location

Registered AddressBraidhurst Industrial Estate
Motherwell
Lanarkshire
ML1 3ST
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

21 at £1John Culbert
51.22%
Ordinary
10 at £1Robert Scott Gilmour
24.39%
Ordinary
10 at £1Thomas Feeney
24.39%
Ordinary

Financials

Year2014
Net Worth£148,197
Cash£112,233
Current Liabilities£230,442

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

27 March 2003Delivered 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

Filing History

9 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
3 August 2020Appointment of Mrs Mary Richmond as a director on 18 June 2020 (2 pages)
3 August 2020Director's details changed for Thomas Feeney on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Robert Scott Gilmour on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr John Culbert on 3 August 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
13 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
15 September 2017Termination of appointment of Mary Reid as a director on 1 September 2017 (1 page)
15 September 2017Termination of appointment of Mary Reid as a director on 1 September 2017 (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 41
(7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 41
(7 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 41
(7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 41
(7 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41
(7 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41
(7 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Robert Scott Gilmour on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Robert Scott Gilmour on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2010Director's details changed for Robert Scott Gilmour on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Thomas Feeney on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr John Culbert on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Robert Scott Gilmour on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mary Reid on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Scott Gilmour on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr John Culbert on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Thomas Feeney on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Thomas Feeney on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mary Reid on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mary Reid on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr John Culbert on 1 April 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Secretary appointed mr john culbert (1 page)
12 August 2009Appointment terminated secretary margaret fleming (1 page)
12 August 2009Secretary appointed mr john culbert (1 page)
12 August 2009Appointment terminated secretary margaret fleming (1 page)
8 July 2009Return made up to 30/03/09; full list of members (4 pages)
8 July 2009Return made up to 30/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 30/03/08; full list of members (5 pages)
11 June 2008Return made up to 30/03/08; full list of members (5 pages)
1 May 2008Gbp ic 100/41\31/03/08\gbp sr 59@1=59\ (1 page)
1 May 2008Gbp ic 100/41\31/03/08\gbp sr 59@1=59\ (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2007Return made up to 30/03/07; full list of members (9 pages)
10 April 2007Return made up to 30/03/07; full list of members (9 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2006Return made up to 30/03/06; full list of members (9 pages)
31 March 2006Return made up to 30/03/06; full list of members (9 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2005Return made up to 30/03/05; full list of members (8 pages)
4 April 2005Return made up to 30/03/05; full list of members (8 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 April 2004Return made up to 30/03/04; full list of members (8 pages)
13 April 2004Return made up to 30/03/04; full list of members (8 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 April 2003Return made up to 30/03/03; full list of members (8 pages)
10 April 2003Return made up to 30/03/03; full list of members (8 pages)
1 April 2003Partic of mort/charge * (6 pages)
1 April 2003Partic of mort/charge * (6 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 March 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/03/02
(7 pages)
30 March 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/03/02
(7 pages)
13 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
13 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 July 2001Company name changed glenisla skirts LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed glenisla skirts LIMITED\certificate issued on 02/07/01 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Ad 06/04/01-06/04/01 £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Ad 06/04/01-06/04/01 £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
30 March 2001Incorporation (14 pages)
30 March 2001Incorporation (14 pages)