Company NameGlenalba Limited
DirectorsValerie Deegan and Alexander Samuel Deegan
Company StatusActive
Company NumberSC244410
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Valerie Deegan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCleaner East Coast Trains
Country of ResidenceScotland
Correspondence Address7 Summerfield Gardens
Edinburgh
Lothian
EH6 7LZ
Scotland
Director NameMr Alexander Samuel Deegan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address7 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameFlora Agnes Falconer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2007)
RoleHome Help
Country of ResidenceScotland
Correspondence Address5 Pirniefield Bank
Edinburgh
Midlothian
EH6 7QQ
Scotland
Director NameMr Kevin Falconer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2007)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Pirniefield Bank
Edinburgh
Midlothian
EH6 7QQ
Scotland
Director NameAntonio Matrundola
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2003)
RoleTaxi Operator
Correspondence Address26 Southfield Loan
Edinburgh
EH15 1QR
Scotland
Secretary NameMr Kevin Falconer
NationalityBritish
StatusResigned
Appointed26 February 2003(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2007)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Pirniefield Bank
Edinburgh
Midlothian
EH6 7QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Fa'Side Crescent
Tranent
EH33 2BX
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

50 at £1Alexander Deegan
50.00%
Ordinary
50 at £1Valerie Deegan
50.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Accounts for a dormant company made up to 29 February 2024 (2 pages)
21 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
15 May 2023Cessation of Valerie Deegan as a person with significant control on 1 May 2023 (1 page)
15 May 2023Termination of appointment of Valerie Deegan as a director on 1 May 2023 (1 page)
15 May 2023Cessation of Alexander Samuel Deegan as a person with significant control on 1 May 2023 (1 page)
15 May 2023Notification of Stewart Thomas Hood as a person with significant control on 1 May 2023 (2 pages)
15 May 2023Termination of appointment of Alexander Samuel Deegan as a director on 1 May 2023 (1 page)
28 February 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Stewart Alexander Raeburn Hood as a director on 1 February 2023 (1 page)
1 February 2023Director's details changed for Mrs Valerie Deegan on 1 July 2022 (2 pages)
1 February 2023Change of details for Mr Alexander Samuel Deegan as a person with significant control on 1 July 2022 (2 pages)
1 February 2023Registered office address changed from 40 Craighall Avenue 40 Craighall Avenue EH218FQ Musselburgh East Lothian EH21 8FQ Scotland to 1 Fa'side Crescent Tranent EH33 2BX on 1 February 2023 (1 page)
1 February 2023Director's details changed for Mr Alexander Samuel Deegan on 1 July 2022 (2 pages)
1 February 2023Appointment of Stewart Alexander Raeburn Hood as a director on 1 February 2023 (2 pages)
1 February 2023Appointment of Stewart Thomas Hood as a director on 1 February 2023 (2 pages)
1 February 2023Change of details for Mrs Valerie Deegan as a person with significant control on 1 July 2022 (2 pages)
11 September 2022Registered office address changed from 7 Summerfield Gardens Edinburgh EH6 7LZ to 40 Craighall Avenue 40 Craighall Avenue EH218FQ Musselburgh East Lothian EH21 8FQ on 11 September 2022 (1 page)
25 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
6 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
23 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Valerie Deegan on 1 May 2013 (2 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Valerie Deegan on 1 May 2013 (2 pages)
5 March 2014Director's details changed for Valerie Deegan on 1 May 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 February 2010Director's details changed for Valerie Deegan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Valerie Deegan on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Alexander Deegan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alexander Deegan on 26 February 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 April 2008Appointment terminated director and secretary kevin falconer (1 page)
25 April 2008Appointment terminated director flora falconer (1 page)
25 April 2008Appointment terminated director flora falconer (1 page)
25 April 2008Appointment terminated director and secretary kevin falconer (1 page)
25 April 2008Registered office changed on 25/04/2008 from 7 summerfield gardens edinburgh EH6 7LZ (1 page)
25 April 2008Registered office changed on 25/04/2008 from 7 summerfield gardens edinburgh EH6 7LZ (1 page)
29 February 2008Registered office changed on 29/02/2008 from 5 pirniefield bank edinburgh EH6 5QQ (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from 5 pirniefield bank edinburgh EH6 5QQ (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
29 February 2008Location of debenture register (1 page)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 March 2007Return made up to 21/02/07; full list of members (8 pages)
14 March 2007Return made up to 21/02/07; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 21/02/06; full list of members (8 pages)
8 March 2006Return made up to 21/02/06; full list of members (8 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
5 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
19 February 2004Return made up to 21/02/04; full list of members (8 pages)
19 February 2004Return made up to 21/02/04; full list of members (8 pages)
2 October 2003Registered office changed on 02/10/03 from: 27/6 pirniefield bank edinburgh EH6 7QH (1 page)
2 October 2003Registered office changed on 02/10/03 from: 27/6 pirniefield bank edinburgh EH6 7QH (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Memorandum and Articles of Association (11 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 February 2003Memorandum and Articles of Association (11 pages)
27 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)