Company NameGlenogle Properties  Limited
DirectorScott George Paton
Company StatusActive
Company NumberSC235615
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameScott George Paton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address55 Moorburn Road
Largs
Ayrshire
KA30 9DF
Scotland
Secretary NameClare Elaine Paton
NationalityBritish
StatusCurrent
Appointed24 April 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address55 Moorburn Road
Largs
Ayrshire
KA30 9DF
Scotland
Secretary NameMr Scott George Paton
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenogle
24 Aubery Crescent
Largs
Ayrshire
KA30 8PR
Scotland
Secretary NameAnne McKellar Paton
NationalityBritish
StatusResigned
Appointed01 September 2002(1 week, 6 days after company formation)
Appointment Duration11 years (resigned 10 September 2013)
RoleCompany Director
Correspondence Address24 Aubery Crescent
Largs
KA30 8PR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Aubery Crescent
Largs
KA30 8PR
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

1 at £1Scott George Paton
100.00%
Ordinary

Financials

Year2014
Turnover£6,376
Net Worth£22,922
Cash£665
Current Liabilities£56,149

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

31 March 2005Delivered on: 2 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat first right (westmost) 9 charles street, largs AYR34165.
Outstanding
13 August 2003Delivered on: 27 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 aitken street, largs AYR53952.
Outstanding
19 August 2003Delivered on: 26 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: 5 gateside street, largs--title number ayr 53952.
Outstanding
23 October 2002Delivered on: 30 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That upper flat 3 brisbane road, largs now consisting of two flatted dwellinghouses of a tenement of shops and dwellinghouses.
Outstanding

Filing History

25 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 February 2017Registered office address changed from 55 Moorburn Road Largs North Ayrshire KA30 9DF to 24 Aubery Crescent Largs KA30 8PR on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 55 Moorburn Road Largs North Ayrshire KA30 9DF to 24 Aubery Crescent Largs KA30 8PR on 13 February 2017 (1 page)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
10 September 2014Termination of appointment of Anne Mckellar Paton as a secretary on 10 September 2013 (1 page)
10 September 2014Termination of appointment of Anne Mckellar Paton as a secretary on 10 September 2013 (1 page)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 November 2013Appointment of Clare Elaine Paton as a secretary (3 pages)
28 November 2013Appointment of Clare Elaine Paton as a secretary (3 pages)
4 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
5 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 September 2010Director's details changed for Scott George Paton on 19 August 2010 (2 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Scott George Paton on 19 August 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 March 2010Director's details changed for Scott George Paton on 26 March 2010 (3 pages)
29 March 2010Registered office address changed from Glenogle, 24 Aubery Crescent Largs Ayrshire KA30 8PR on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from Glenogle, 24 Aubery Crescent Largs Ayrshire KA30 8PR on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Scott George Paton on 26 March 2010 (3 pages)
20 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
15 May 2009Return made up to 19/08/08; full list of members (3 pages)
15 May 2009Return made up to 19/08/08; full list of members (3 pages)
14 May 2009Return made up to 19/08/07; full list of members (3 pages)
14 May 2009Return made up to 19/08/07; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2006Return made up to 19/08/06; full list of members (6 pages)
4 September 2006Return made up to 19/08/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 October 2005Return made up to 19/08/05; full list of members (6 pages)
10 October 2005Return made up to 19/08/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
6 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 January 2004Return made up to 19/08/03; full list of members (8 pages)
9 January 2004Return made up to 19/08/03; full list of members (8 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 August 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
27 November 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
27 November 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 October 2002Partic of mort/charge * (7 pages)
30 October 2002Partic of mort/charge * (7 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)