Company NameGlenvicaskill Developments Limited
DirectorsAlexandra Clark and Ross Clark
Company StatusActive
Company NumberSC235334
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexandra Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1
Glenvicaskill, Struan
Isle Ofskye
IV56 8FH
Scotland
Secretary NameAlexandra Clark
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleRelief Teacher
Country of ResidenceScotland
Correspondence Address1
Glenvicaskill, Struan
Isle Ofskye
IV56 8FH
Scotland
Director NameMr Ross Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(18 years after company formation)
Appointment Duration3 years, 7 months
RoleOccupational Hygienist
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co 3 Broom Place
Portree
IV51 9HL
Scotland
Director NameAllan Clark
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCrofter
Country of ResidenceScotland
Correspondence Address1
Glenvicaskill
Struan
Isle Of Skye
IV56 8FH
Scotland

Location

Registered AddressC/O Campbell Stewart Maclennan & Co
3 Broom Place
Portree
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Alexandra Clark
30.00%
Ordinary
300 at £1Allan Clark
30.00%
Ordinary
200 at £1Hamish Clark
20.00%
Ordinary
200 at £1Ross Clark
20.00%
Ordinary

Financials

Year2014
Net Worth£121,806
Cash£11,252
Current Liabilities£16,255

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

24 July 2006Delivered on: 28 July 2006
Persons entitled: Amec Project Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Croft 1, glenvicaskill, estate of bracadale, isle of skye INV7189.
Outstanding

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
22 September 2020Termination of appointment of Allan Clark as a director on 3 January 2020 (1 page)
22 September 2020Cessation of Allan Clark as a person with significant control on 3 January 2020 (1 page)
22 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Ross Clark as a director on 31 August 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(5 pages)
31 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Registered office address changed from Barrsyard Farm Barrsyard Castle Douglas Kirkcudbrightshire DG7 1PA Scotland on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Barrsyard Farm Barrsyard Castle Douglas Kirkcudbrightshire DG7 1PA Scotland on 27 June 2013 (1 page)
4 June 2013Registered office address changed from Glenvicaskill Struan Isle of Skye IV56 8FH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Glenvicaskill Struan Isle of Skye IV56 8FH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Glenvicaskill Struan Isle of Skye IV56 8FH on 4 June 2013 (1 page)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Director's details changed for Allan Clark on 31 October 2009 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Allan Clark on 31 October 2009 (2 pages)
18 August 2010Director's details changed for Alexandra Clark on 31 October 2009 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Alexandra Clark on 31 October 2009 (2 pages)
14 September 2009Return made up to 14/08/09; full list of members (4 pages)
14 September 2009Return made up to 14/08/09; full list of members (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Ad 11/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
2 September 2009Ad 11/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
28 July 2006Partic of mort/charge * (4 pages)
28 July 2006Partic of mort/charge * (4 pages)
21 September 2005Return made up to 14/08/05; full list of members (2 pages)
21 September 2005Return made up to 14/08/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 August 2002Incorporation (23 pages)
14 August 2002Incorporation (23 pages)