Company NameThe Glenowen Investment Ltd.
Company StatusDissolved
Company NumberSC235395
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date31 January 2024 (2 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Edgely
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rubislaw Drive Bearsden
Glasgow
G61 1PS
Scotland
Director NameBryan Edgely
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 31 January 2024)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address36 Balshagray Drive
Glasgow
G11 7DD
Scotland
Secretary NamePeter Edgely
NationalityBritish
StatusClosed
Appointed10 October 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rubislaw Drive Bearsden
Glasgow
G61 1PS
Scotland
Director NameJoyce Morrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RolePharmacist
Correspondence AddressFlat 12 Block 8
Kirklee Gate
Glasgow
G12 0SZ
Scotland
Secretary NameJoyce Morrison
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RolePharmacist
Correspondence AddressFlat 12 Block 8
Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£247,827
Cash£50,516
Current Liabilities£413,410

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 June 2004Delivered on: 22 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55, 57 and 59 keptie street, arbroath.
Outstanding
23 July 2003Delivered on: 25 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 4 & 5 panmuirfield village, dundee (title number ANG25784).
Outstanding
25 November 2002Delivered on: 3 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 to 2 high street, kirriemuir.
Outstanding
25 November 2002Delivered on: 3 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 high street, kirriemuir.
Outstanding
25 November 2002Delivered on: 3 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 215 to 217 albert street, dundee.
Outstanding
7 November 2002Delivered on: 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 321-323 strathmartine road, dundee.
Outstanding
16 October 2002Delivered on: 22 October 2002
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

19 October 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
14 August 2020Director's details changed for Bryan Edgely on 13 August 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
9 December 2019Change of details for Peter Edgely as a person with significant control on 9 December 2019 (2 pages)
12 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 February 2018Secretary's details changed for Peter Edgely on 5 February 2018 (1 page)
5 February 2018Director's details changed for Peter Edgely on 5 February 2018 (2 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Director's details changed for Peter Edgelly on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Director's details changed for Bryan Edgely on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Peter Edgelly on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Director's details changed for Peter Edgelly on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Bryan Edgely on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Bryan Edgely on 1 August 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 15 August 2009 (4 pages)
16 February 2010Annual return made up to 15 August 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 December 2008Return made up to 15/08/08; full list of members (7 pages)
4 December 2008Return made up to 15/08/08; full list of members (7 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 15/08/07; no change of members (7 pages)
20 August 2007Return made up to 15/08/07; no change of members (7 pages)
3 May 2007Return made up to 15/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Return made up to 15/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Registered office changed on 26/04/07 from: 6TH floor, monteith house 11 george square glasgow G2 1DY (1 page)
26 April 2007Registered office changed on 26/04/07 from: 6TH floor, monteith house 11 george square glasgow G2 1DY (1 page)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 December 2005Registered office changed on 29/12/05 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
29 December 2005Registered office changed on 29/12/05 from: 7 kingsborough gardens glasgow lanarkshire G12 9NH (1 page)
29 December 2005Registered office changed on 29/12/05 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
29 December 2005Registered office changed on 29/12/05 from: 7 kingsborough gardens glasgow lanarkshire G12 9NH (1 page)
10 October 2005Return made up to 15/08/05; full list of members (2 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Return made up to 15/08/05; full list of members (2 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 15/08/04; full list of members (7 pages)
26 August 2004Return made up to 15/08/04; full list of members (7 pages)
8 July 2004Registered office changed on 08/07/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
8 July 2004Registered office changed on 08/07/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
25 July 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (6 pages)
22 October 2002Partic of mort/charge * (6 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
6 September 2002Ad 15/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2002Ad 15/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
15 August 2002Incorporation (13 pages)
15 August 2002Incorporation (13 pages)