Company NameGlory Days Limited
DirectorDavid Andrew Hardy
Company StatusActive
Company NumberSC221388
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr David Andrew Hardy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address56 Promenade
Edinburgh
Midlothian
EH15 2BH
Scotland
Secretary NameMr David Andrew Hardy
NationalityBritish
StatusCurrent
Appointed07 October 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address56 Promenade
Edinburgh
Midlothian
EH15 2BH
Scotland
Director NameMr Jeremy Neil Ross Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameAngela Fraioli
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleAcct
Correspondence Address51 Annfield Gardens
Stirling
FK8 2BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglorydays.uk.com
Email address[email protected]
Telephone0131 5563840
Telephone regionEdinburgh

Location

Registered Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1David Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£241,277
Cash£156,078
Current Liabilities£155,443

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

6 December 2022Delivered on: 7 December 2022
Persons entitled: Accelerant Insurance Europe Sa

Classification: A registered charge
Particulars: Glory days limited charged in favour of accelerant insurance europe sa all its present and future rights, title and interest in each cash deposit placed or to be placed by it with travel & general insurance services limited.
Outstanding
12 August 2016Delivered on: 13 August 2016
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding
13 January 2004Delivered on: 3 February 2004
Satisfied on: 11 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail shop 48 eastfield, joppa, edinburgh.
Fully Satisfied
27 August 2003Delivered on: 5 September 2003
Satisfied on: 11 December 2015
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 December 2022Registration of charge SC2213880004, created on 6 December 2022 (17 pages)
3 December 2022Satisfaction of charge SC2213880003 in full (4 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 July 2022Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 24 York Place Edinburgh EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 24 York Place Edinburgh EH1 3EP to 18 Queen Street Edinburgh EH2 1JX on 16 November 2017 (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 August 2016Registration of charge SC2213880003, created on 12 August 2016 (17 pages)
13 August 2016Registration of charge SC2213880003, created on 12 August 2016 (17 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 December 2015Satisfaction of charge 1 in full (1 page)
11 December 2015Satisfaction of charge 2 in full (1 page)
11 December 2015Satisfaction of charge 2 in full (1 page)
11 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 10,000
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 10,000
(3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 700
(4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 700
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 July 2012Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 700
(3 pages)
24 July 2012Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 700
(3 pages)
24 July 2012Purchase of own shares. (2 pages)
24 July 2012Purchase of own shares. (2 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2011Termination of appointment of Jeremy Cunningham as a director (1 page)
18 November 2011Termination of appointment of Jeremy Cunningham as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Director's change of particulars / jeremy cunningham / 30/11/2008 (2 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Director's change of particulars / jeremy cunningham / 30/11/2008 (2 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from glory days LIMITED 48 eastfield edinburgh east lothian EH15 2PN (1 page)
3 June 2008Registered office changed on 03/06/2008 from glory days LIMITED 48 eastfield edinburgh east lothian EH15 2PN (1 page)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 19/07/05; full list of members (2 pages)
5 September 2005Return made up to 19/07/05; full list of members (2 pages)
18 October 2004Return made up to 19/07/04; full list of members (7 pages)
18 October 2004Return made up to 19/07/04; full list of members (7 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 23 blair street edinburgh EH1 1QR (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 23 blair street edinburgh EH1 1QR (1 page)
11 October 2004Secretary resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (6 pages)
5 September 2003Partic of mort/charge * (6 pages)
22 July 2003Return made up to 19/07/03; full list of members (7 pages)
22 July 2003Return made up to 19/07/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 October 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
19 July 2001Incorporation (13 pages)
19 July 2001Incorporation (13 pages)