Old Littleton Road, Longforgan
Dundee
Angus
DD2 5HU
Scotland
Secretary Name | Derek William Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Financial Consultant |
Correspondence Address | Northbank Old Littleton Road Longforgan, Dundee Angus DD2 5HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | glenaber.com |
---|
Registered Address | 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | D. Bruce 50.00% Ordinary |
---|---|
1 at £1 | M. Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,122 |
Cash | £504,839 |
Current Liabilities | £210,352 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (8 months, 3 weeks from now) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
---|---|
8 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Muriel Bruce on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Muriel Bruce on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Muriel Bruce on 3 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Registered office changed on 23/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
23 January 2003 | Resolutions
|
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |