Company NameGlenogil Estates Limited
Company StatusDissolved
Company NumberSC251651
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameTM 1202 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NamePeter Michael Zschech
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed28 March 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Andrew Montgomery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 13 February 2018)
RoleEstate Factor
Country of ResidenceScotland
Correspondence AddressThe Estate Office Glenogil
Forfar
DD8 3SX
Scotland
Director NameMr John Edwin Dodd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAuchnacree House Glenogil
Forfar
Angus
DD8 3SX
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ferdinand Von Baumbach
100.00%
Ordinary

Financials

Year2014
Net Worth£24,591

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Ferdinand Von Baumbach as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ferdinand Von Baumbach as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Appointment of Mr Andrew Montgomery as a director on 3 December 2016 (2 pages)
16 December 2016Appointment of Mr Andrew Montgomery as a director on 3 December 2016 (2 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
4 April 2013Termination of appointment of John Dodd as a director (2 pages)
4 April 2013Termination of appointment of John Dodd as a director (2 pages)
4 April 2013Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
4 April 2013Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
28 March 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 28 March 2013 (1 page)
28 March 2013Appointment of Peter Michael Zschech as a director (2 pages)
28 March 2013Appointment of Peter Michael Zschech as a director (2 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 July 2011Director's details changed for John Edwin Dodd on 1 June 2011 (2 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for John Edwin Dodd on 1 June 2011 (2 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for John Edwin Dodd on 1 June 2011 (2 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 July 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 July 2008Return made up to 24/06/08; full list of members (3 pages)
25 July 2008Return made up to 24/06/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2007Return made up to 24/06/07; full list of members (2 pages)
26 July 2007Return made up to 24/06/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 July 2006Return made up to 24/06/06; full list of members (2 pages)
19 July 2006Return made up to 24/06/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 August 2005Return made up to 24/06/05; full list of members (2 pages)
12 August 2005Return made up to 24/06/05; full list of members (2 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
8 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 September 2003Nc inc already adjusted 17/09/03 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Location of register of directors' interests (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Location of register of directors' interests (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Nc inc already adjusted 17/09/03 (2 pages)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2003Company name changed tm 1202 LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed tm 1202 LIMITED\certificate issued on 19/09/03 (2 pages)
24 June 2003Incorporation (21 pages)
24 June 2003Incorporation (21 pages)