Company NameGlenview Developments Limited
DirectorsEric John Clark and Brian John Ogg
Company StatusActive
Company NumberSC248085
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEric John Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleBuilder;Developer
Country of ResidenceScotland
Correspondence AddressBridgend
Drumoak
Banchory
Aberdeenshire
AB31 5HA
Scotland
Director NameMr Brian John Ogg
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressHillhead House Mill Of Mundurno
Aberdeen
AB23 8NS
Scotland
Director NameMr Daniel Cohen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address22 Bath Street
Stonehaven
AB10 6DL
Scotland
Secretary NameCohen & Co (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address19 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered AddressBridgend
Drumoak
Banchory
Aberdeenshire
AB31 5HA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Brian John Ogg
45.00%
Ordinary
45 at £1Eric John Clark
45.00%
Ordinary
10 at £1Executors Of Daniel Cohen
10.00%
Ordinary

Financials

Year2014
Net Worth£671,103
Cash£76,853
Current Liabilities£1,141,212

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Charges

15 March 2018Delivered on: 27 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as hatton farmhouse and steading, skene, westhill (title number ABN116210).
Outstanding
16 June 2014Delivered on: 18 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 December 2007Delivered on: 15 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.33 hectares of ground in county of kincardine KNC8656.
Outstanding
22 June 2004Delivered on: 2 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 October 2005Delivered on: 18 October 2005
Satisfied on: 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at ythan villa, banchory, aberdeenshire.
Fully Satisfied
20 July 2004Delivered on: 23 July 2004
Satisfied on: 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground part of the farm of new banchory in the parish of banchory ternan and county of kincardine lying to the west of the burn of bennie on the south side of the public road from banchory to aberdeen.
Fully Satisfied

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
22 January 2024Satisfaction of charge SC2480850005 in full (1 page)
22 January 2024Satisfaction of charge SC2480850006 in full (1 page)
22 January 2024Satisfaction of charge 4 in full (1 page)
22 January 2024Satisfaction of charge 1 in full (1 page)
10 July 2023Director's details changed for Eric John Clark on 10 July 2023 (2 pages)
25 April 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 February 2021Satisfaction of charge SC2480850007 in full (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Director's details changed for Eric John Clark on 23 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Brian John Ogg on 23 April 2018 (2 pages)
24 April 2018Change of details for Mr Brian John Ogg as a person with significant control on 23 April 2018 (2 pages)
24 April 2018Director's details changed for Eric John Clark on 23 April 2018 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 March 2018Registration of charge SC2480850007, created on 15 March 2018 (4 pages)
26 February 2018Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to Bridgend Drumoak Banchory Aberdeenshire AB31 5HA on 26 February 2018 (2 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 August 2014Registration of charge SC2480850006, created on 30 July 2014 (6 pages)
6 August 2014Registration of charge SC2480850006, created on 30 July 2014 (6 pages)
18 June 2014Registration of charge 2480850005 (4 pages)
18 June 2014Registration of charge 2480850005 (4 pages)
26 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Termination of appointment of Daniel Cohen as a director (1 page)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
18 May 2012Termination of appointment of Daniel Cohen as a director (1 page)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Director's details changed for Brian John Ogg on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Daniel Cohen on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Eric John Clark on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Brian John Ogg on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Brian John Ogg on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / daniel cohen / 01/02/2009 (1 page)
18 May 2009Director's change of particulars / daniel cohen / 01/02/2009 (1 page)
18 May 2009Appointment terminated secretary cohen & co (1 page)
18 May 2009Director's change of particulars / eric clark / 02/02/2009 (1 page)
18 May 2009Appointment terminated secretary cohen & co (1 page)
18 May 2009Director's change of particulars / eric clark / 02/02/2009 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
26 February 2009Registered office changed on 26/02/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen aberdeenshire AB10 6DL (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen aberdeenshire AB10 6DL (1 page)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
15 December 2007Partic of mort/charge * (3 pages)
15 December 2007Partic of mort/charge * (3 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 November 2007Dec mort/charge * (2 pages)
22 November 2007Dec mort/charge * (2 pages)
22 November 2007Dec mort/charge * (2 pages)
22 November 2007Dec mort/charge * (2 pages)
21 May 2007Return made up to 22/04/07; full list of members (3 pages)
21 May 2007Return made up to 22/04/07; full list of members (3 pages)
14 December 2006Accounts for a small company made up to 30 April 2006 (4 pages)
14 December 2006Accounts for a small company made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 22/04/06; full list of members (3 pages)
25 May 2006Return made up to 22/04/06; full list of members (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 July 2004Partic of mort/charge * (6 pages)
23 July 2004Partic of mort/charge * (6 pages)
2 July 2004Partic of mort/charge * (6 pages)
2 July 2004Partic of mort/charge * (6 pages)
12 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/04
(7 pages)
12 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/04
(7 pages)
27 October 2003Ad 24/10/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 October 2003Ad 24/10/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 April 2003Incorporation (23 pages)
22 April 2003Incorporation (23 pages)