Company NameGlenbreck Limited
DirectorsSharon Henderson and Gary Ian Stobie
Company StatusActive
Company NumberSC237865
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sharon Henderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address11 Fillyside Avenue
Edinburgh
Midlothian
EH7 6QU
Scotland
Director NameMr Gary Ian Stobie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address11 Fillyside Avenue
Edinburgh
Midlothian
EH7 6QU
Scotland
Director NameGordon Seatter Drever
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2008)
RoleTaxi Operator
Correspondence Address96 Coillesdene Avenue
Edinburgh
Midlothian
EH15 2LG
Scotland
Director NameSandra Mary Cameron Drever
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2008)
RoleWard Clerk
Correspondence Address96 Coillesdene Avenue
Edinburgh
Midlothian
EH15 2LG
Scotland
Secretary NameSandra Mary Cameron Drever
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2004)
RoleWard Clerk
Correspondence Address96 Coillesdene Avenue
Edinburgh
Midlothian
EH15 2LG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2008)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland

Location

Registered Address11 Fillyside Avenue
Edinburgh
EH7 6QU
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1Gary Ian Stobie
50.00%
Ordinary
1 at £1Sharon Henderson
50.00%
Ordinary

Accounts

Latest Accounts12 August 2023 (8 months, 2 weeks ago)
Next Accounts Due12 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End12 August

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

5 April 2024Accounts for a dormant company made up to 12 August 2023 (2 pages)
14 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
1 April 2023Accounts for a dormant company made up to 12 August 2022 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 12 August 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 12 August 2020 (2 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 12 August 2019 (2 pages)
12 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 12 August 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 12 August 2017 (2 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 12 August 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 12 August 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 April 2016Accounts for a dormant company made up to 12 August 2015 (2 pages)
9 April 2016Accounts for a dormant company made up to 12 August 2015 (2 pages)
10 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
12 April 2015Accounts for a dormant company made up to 12 August 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 12 August 2014 (2 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
10 April 2014Accounts for a dormant company made up to 12 August 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 12 August 2013 (2 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 April 2013Accounts for a dormant company made up to 12 August 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 12 August 2012 (2 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 12 August 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 12 August 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 12 August 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 12 August 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 October 2009Total exemption small company accounts made up to 12 August 2009 (1 page)
18 October 2009Total exemption small company accounts made up to 12 August 2009 (1 page)
15 October 2009Director's details changed for Sharon Henderson on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Gary Ian Stobie on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Sharon Henderson on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Gary Ian Stobie on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Gary Ian Stobie on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Sharon Henderson on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
1 April 2009Accounting reference date shortened from 09/12/2008 to 12/08/2008 (1 page)
1 April 2009Accounting reference date shortened from 09/12/2008 to 12/08/2008 (1 page)
1 April 2009Total exemption small company accounts made up to 12 August 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 12 August 2008 (5 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Appointment terminated director sandra drever (1 page)
5 November 2008Appointment terminated director sandra drever (1 page)
5 November 2008Appointment terminated director gordon drever (1 page)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Appointment terminated director gordon drever (1 page)
31 July 2008Director appointed gary ian stobie (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 4 lothian street dalkeith midlothian EH22 1DS (1 page)
31 July 2008Appointment terminated secretary lothian secretarial LIMITED (1 page)
31 July 2008Registered office changed on 31/07/2008 from 4 lothian street dalkeith midlothian EH22 1DS (1 page)
31 July 2008Director appointed gary ian stobie (2 pages)
31 July 2008Director appointed sharon henderson (2 pages)
31 July 2008Director appointed sharon henderson (2 pages)
31 July 2008Appointment terminated secretary lothian secretarial LIMITED (1 page)
21 February 2008Total exemption small company accounts made up to 9 December 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 9 December 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 9 December 2007 (5 pages)
12 November 2007Return made up to 08/10/07; full list of members (2 pages)
12 November 2007Return made up to 08/10/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 9 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 9 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 9 December 2006 (5 pages)
13 October 2006Return made up to 08/10/06; full list of members (2 pages)
13 October 2006Return made up to 08/10/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 9 December 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 9 December 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 9 December 2005 (5 pages)
2 November 2005Return made up to 08/10/05; full list of members (2 pages)
2 November 2005Return made up to 08/10/05; full list of members (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 96 coillesdene avenue edinburgh EH15 2LG (1 page)
24 February 2005Registered office changed on 24/02/05 from: 96 coillesdene avenue edinburgh EH15 2LG (1 page)
18 February 2005Total exemption small company accounts made up to 9 December 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 9 December 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 9 December 2004 (5 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
3 May 2004New secretary appointed (1 page)
3 May 2004New secretary appointed (1 page)
30 March 2004Total exemption small company accounts made up to 9 December 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 9 December 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 9 December 2003 (5 pages)
11 October 2003Return made up to 08/10/03; full list of members (7 pages)
11 October 2003Return made up to 08/10/03; full list of members (7 pages)
30 May 2003Accounting reference date extended from 31/10/03 to 09/12/03 (1 page)
30 May 2003Accounting reference date extended from 31/10/03 to 09/12/03 (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2002Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2002Director resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)