Company NameGlenancross Limited
Company StatusDissolved
Company NumberSC242390
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameForty Eight Shelf (103) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Richard Hugh Edlmann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameMr Richard Hugh Edlmann
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameDr Katriona Edlmann
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2017)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMr John Pollock
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFewcott Lodge
Fritwell Road
Fewcott
Oxfordshire
OX27 7NZ
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow

Location

Registered Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Glenancross Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£406,291
Cash£924
Current Liabilities£125,993

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 March 2013Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Satisfaction of charge 3 in full (1 page)
30 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
21 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
21 April 2016Director's details changed for Dr Katriona Edlmann on 31 January 2016 (2 pages)
21 April 2016Director's details changed for Mr Richard Hugh Edlmann on 31 January 2016 (2 pages)
21 April 2016Director's details changed for Dr Katriona Edlmann on 31 January 2016 (2 pages)
21 April 2016Director's details changed for Mr Richard Hugh Edlmann on 31 January 2016 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(4 pages)
23 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(4 pages)
3 November 2014Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Registered 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 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Dr Katriona Edlmann on 1 October 2009 (2 pages)
28 January 2010Registered office address changed from Meadowfield Farm House 15 Turnhouse Road Edinburgh EH12 0AX on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Dr Katriona Edlmann on 1 October 2009 (2 pages)
28 January 2010Registered office address changed from Meadowfield Farm House 15 Turnhouse Road Edinburgh EH12 0AX on 28 January 2010 (1 page)
28 January 2010Director's details changed for Dr Katriona Edlmann on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 March 2008Director appointed dr katriona edlmann (2 pages)
5 March 2008Director appointed dr katriona edlmann (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (3 pages)
18 January 2008Return made up to 16/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: office of professional tax management LTD. 46 moray place edinburgh EH3 6BQ (1 page)
11 September 2007Registered office changed on 11/09/07 from: office of professional tax management LTD. 46 moray place edinburgh EH3 6BQ (1 page)
17 August 2007Declaration of assistance for shares acquisition (6 pages)
17 August 2007Director resigned (1 page)
17 August 2007Declaration of assistance for shares acquisition (6 pages)
17 August 2007Director resigned (1 page)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
10 November 2006Registered office changed on 10/11/06 from: offices of professional tax management LTD 4 moray place edinburgh EH3 6BQ (1 page)
10 November 2006Registered office changed on 10/11/06 from: offices of professional tax management LTD 4 moray place edinburgh EH3 6BQ (1 page)
17 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
14 June 2006Return made up to 16/01/06; full list of members (3 pages)
14 June 2006Return made up to 16/01/06; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 January 2005Return made up to 16/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(8 pages)
11 January 2005Return made up to 16/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(8 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 January 2004Return made up to 16/01/04; full list of members (7 pages)
11 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 17/03/03 (1 page)
22 May 2003Ad 17/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 May 2003Ad 17/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 17/03/03 (1 page)
7 April 2003Partic of mort/charge * (5 pages)
7 April 2003Partic of mort/charge * (5 pages)
17 March 2003Partic of mort/charge * (6 pages)
17 March 2003Partic of mort/charge * (6 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 48 st vincent street glasgow G2 5HS (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: 48 st vincent street glasgow G2 5HS (1 page)
4 February 2003Company name changed forty eight shelf (103) LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Company name changed forty eight shelf (103) LIMITED\certificate issued on 04/02/03 (2 pages)
16 January 2003Incorporation (19 pages)
16 January 2003Incorporation (19 pages)