Company NameGlenaber Limited
DirectorMuriel Bruce
Company StatusActive
Company NumberSC242360
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMrs Muriel Bruce
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(1 week after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressNorthbank
Old Littleton Road, Longforgan
Dundee
Angus
DD2 5HU
Scotland
Secretary NameDerek William Bruce
NationalityBritish
StatusCurrent
Appointed22 January 2003(1 week after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Consultant
Correspondence AddressNorthbank
Old Littleton Road
Longforgan, Dundee
Angus
DD2 5HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglenaber.com

Location

Registered Address40/42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1D. Bruce
50.00%
Ordinary
1 at £1M. Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth£433,122
Cash£504,839
Current Liabilities£210,352

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
10 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
4 April 2022Sub-division of shares on 31 January 2022 (6 pages)
1 April 2022Cessation of Derek William Bruce as a person with significant control on 31 January 2022 (1 page)
1 April 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
1 April 2022Change of details for Mrs Muriel Bruce as a person with significant control on 31 January 2022 (2 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Muriel Bruce on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Muriel Bruce on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Muriel Bruce on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 April 2009Return made up to 15/01/09; full list of members (3 pages)
24 April 2009Return made up to 15/01/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
4 March 2008Return made up to 15/01/08; full list of members (3 pages)
4 March 2008Return made up to 15/01/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Director's particulars changed (1 page)
18 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 January 2005Return made up to 15/01/05; full list of members (6 pages)
27 January 2005Return made up to 15/01/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
10 February 2004Return made up to 15/01/04; full list of members (7 pages)
10 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
18 February 2003Registered office changed on 18/02/03 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 January 2003Registered office changed on 23/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)