Company NameGleniffer Land Limited
DirectorBryan Wilson
Company StatusActive
Company NumberSC221312
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Previous NameWilson Property Consultancy Limited

Business Activity

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

Directors

Director NameMr Bryan Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address65 Gartmore Road
Paisley
PA1 3NG
Scotland
Secretary NameMrs Maureen Ann Wilson
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 years after company formation)
Appointment Duration20 years, 8 months
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Gartmore Road
Paisley
PA1 3NG
Scotland
Director NameMaureen Ann Wilson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleClerical Officer
Correspondence Address48 Kirktonside
Barrhead
Glasgow
Strathclyde
G78 2LH
Scotland
Secretary NameBryan Wilson
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kirktonside
Barrhead
Glasgow
G78 2LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6202066
Telephone regionGlasgow

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bryan Wilson
50.00%
Ordinary
1 at £1Maureen Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£84
Current Liabilities£180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
15 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Director's details changed for Mr Bryan Wilson on 16 July 2016 (2 pages)
14 September 2016Director's details changed for Mr Bryan Wilson on 16 July 2016 (2 pages)
14 September 2016Secretary's details changed for Mrs Maureen Ann Wilson on 16 July 2016 (1 page)
14 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
14 September 2016Secretary's details changed for Mrs Maureen Ann Wilson on 16 July 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Registered office address changed from 19 Deaconsgrange Road Thornliebank Glasgow G46 7UL to C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 19 Deaconsgrange Road Thornliebank Glasgow G46 7UL to C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 18 August 2015 (1 page)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
18 June 2014Company name changed wilson property consultancy LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed wilson property consultancy LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Registered office changed on 17/08/2009 from stirling house 226 st. Vincent street glasgow G2 5RQ (1 page)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from stirling house 226 st. Vincent street glasgow G2 5RQ (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 kirktonside barrhead glasgow G78 2LH (1 page)
16 November 2006Registered office changed on 16/11/06 from: 48 kirktonside barrhead glasgow G78 2LH (1 page)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 July 2005Return made up to 17/07/05; full list of members (2 pages)
27 July 2005Return made up to 17/07/05; full list of members (2 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Return made up to 17/07/03; full list of members (7 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Return made up to 17/07/03; full list of members (7 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 August 2002Return made up to 17/07/02; full list of members (6 pages)
6 August 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
25 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
25 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
17 July 2001Incorporation (16 pages)
17 July 2001Incorporation (16 pages)