Edinburgh
EH3 6DY
Scotland
Secretary Name | Mr Richard Hugh Edlmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Dr Katriona Edlmann |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2017) |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Mr John Pollock |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fewcott Lodge Fritwell Road Fewcott Oxfordshire OX27 7NZ |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Registered Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Glenancross Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,291 |
Cash | £924 |
Current Liabilities | £125,993 |
Latest Accounts | 31 January 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 March 2013 | Delivered on: 9 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenancross farm, morar mallaig INV3818. Outstanding |
---|---|
28 February 2013 | Delivered on: 9 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 March 2003 | Delivered on: 7 April 2003 Satisfied on: 9 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying generally on or towards the east of the public road A830 from arisaig to mallaig forming part of the farm and lands of glenacross farm together with the dwellinghouse known as glenacross farmhouse and the steadings. Fully Satisfied |
7 March 2003 | Delivered on: 17 March 2003 Satisfied on: 20 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | Satisfaction of charge 3 in full (1 page) |
30 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Application to strike the company off the register (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Richard Hugh Edlmann on 31 January 2016 (2 pages) |
21 April 2016 | Director's details changed for Dr Katriona Edlmann on 31 January 2016 (2 pages) |
21 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Richard Hugh Edlmann on 31 January 2016 (2 pages) |
21 April 2016 | Director's details changed for Dr Katriona Edlmann on 31 January 2016 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Registered office address changed from Catlemains of Crichton Crichton Pathhead Midlothian EH37 5UY to 8 Doune Terrace Edinburgh EH3 6DY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Catlemains of Crichton Crichton Pathhead Midlothian EH37 5UY to 8 Doune Terrace Edinburgh EH3 6DY on 3 November 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Registered office address changed from Catlemains of Crichton Crichton Pathhead Midlothian EH37 5UY to 8 Doune Terrace Edinburgh EH3 6DY on 3 November 2014 (1 page) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Registered office address changed from Meadowfield Farm House 15 Turnhouse Road Edinburgh EH12 0AX on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Dr Katriona Edlmann on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Dr Katriona Edlmann on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Registered office address changed from Meadowfield Farm House 15 Turnhouse Road Edinburgh EH12 0AX on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Dr Katriona Edlmann on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 March 2008 | Director appointed dr katriona edlmann (2 pages) |
5 March 2008 | Director appointed dr katriona edlmann (2 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: office of professional tax management LTD. 46 moray place edinburgh EH3 6BQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: office of professional tax management LTD. 46 moray place edinburgh EH3 6BQ (1 page) |
17 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: offices of professional tax management LTD 4 moray place edinburgh EH3 6BQ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: offices of professional tax management LTD 4 moray place edinburgh EH3 6BQ (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
14 June 2006 | Return made up to 16/01/06; full list of members (3 pages) |
14 June 2006 | Return made up to 16/01/06; full list of members (3 pages) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
11 January 2005 | Return made up to 16/01/05; full list of members
|
11 January 2005 | Return made up to 16/01/05; full list of members
|
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 May 2003 | Ad 17/03/03--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
22 May 2003 | Nc inc already adjusted 17/03/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Ad 17/03/03--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
22 May 2003 | Nc inc already adjusted 17/03/03 (1 page) |
22 May 2003 | Resolutions
|
7 April 2003 | Partic of mort/charge * (5 pages) |
7 April 2003 | Partic of mort/charge * (5 pages) |
17 March 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | Partic of mort/charge * (6 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 48 st vincent street glasgow G2 5HS (1 page) |
4 February 2003 | Company name changed forty eight shelf (103) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed forty eight shelf (103) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 48 st vincent street glasgow G2 5HS (1 page) |
16 January 2003 | Incorporation (19 pages) |
16 January 2003 | Incorporation (19 pages) |