Edinburgh
Midlothian
EH15 2BH
Scotland
Secretary Name | Mr David Andrew Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 56 Promenade Edinburgh Midlothian EH15 2BH Scotland |
Director Name | Mr Jeremy Neil Ross Cunningham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Angela Fraioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Acct |
Correspondence Address | 51 Annfield Gardens Stirling FK8 2BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glorydays.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5563840 |
Telephone region | Edinburgh |
Registered Address | 18 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | David Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,277 |
Cash | £156,078 |
Current Liabilities | £155,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
6 December 2022 | Delivered 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 2016 | Delivered on: 13 August 2016 Persons entitled: Hiscox Insurance Company Limited Classification: A registered charge Outstanding |
13 January 2004 | Delivered 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 2003 | Delivered 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 |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
7 December 2022 | Registration of charge SC2213880004, created on 6 December 2022 (17 pages) |
3 December 2022 | Satisfaction of charge SC2213880003 in full (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
29 July 2022 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 August 2016 | Registration of charge SC2213880003, created on 12 August 2016 (17 pages) |
13 August 2016 | Registration of charge SC2213880003, created on 12 August 2016 (17 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 December 2015 | Satisfaction of charge 1 in full (1 page) |
11 December 2015 | Satisfaction of charge 2 in full (1 page) |
11 December 2015 | Satisfaction of charge 2 in full (1 page) |
11 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Cancellation of shares. Statement of capital on 24 July 2012
|
24 July 2012 | Cancellation of shares. Statement of capital on 24 July 2012
|
24 July 2012 | Purchase of own shares. (2 pages) |
24 July 2012 | Purchase of own shares. (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2011 | Termination of appointment of Jeremy Cunningham as a director (1 page) |
18 November 2011 | Termination of appointment of Jeremy Cunningham as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / jeremy cunningham / 30/11/2008 (2 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / jeremy cunningham / 30/11/2008 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from glory days LIMITED 48 eastfield edinburgh east lothian EH15 2PN (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from glory days LIMITED 48 eastfield edinburgh east lothian EH15 2PN (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
18 October 2004 | Return made up to 19/07/04; full list of members (7 pages) |
18 October 2004 | Return made up to 19/07/04; full list of members (7 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 23 blair street edinburgh EH1 1QR (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 23 blair street edinburgh EH1 1QR (1 page) |
11 October 2004 | Secretary resigned (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (6 pages) |
5 September 2003 | Partic of mort/charge * (6 pages) |
22 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
22 October 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members
|
6 August 2002 | Return made up to 19/07/02; full list of members
|
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Incorporation (13 pages) |
19 July 2001 | Incorporation (13 pages) |