Company NameGlenbank Limited
Company StatusDissolved
Company NumberSC255619
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRichard Thorburn
StatusClosed
Appointed02 July 2012(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Secretary NameMr Sohail Raza Chaudhry
StatusClosed
Appointed03 April 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMr Saleh Sohail Chaudhry
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 12 February 2019)
RoleIT
Country of ResidenceScotland
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMr Sohail Raza Chaudhry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMrs Naghmana Kanwal Chaudhry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(7 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1353 Pollokshaws Road
Glasgow
Lanarkshire
G41 3RG
Scotland
Secretary NameSohail Raza Chaudhry
NationalityPakistani
StatusResigned
Appointed30 April 2004(7 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 15 April 2014)
RoleCompany Director
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Eastern Finance International
100.00%
Ordinary

Financials

Year2014
Net Worth-£999,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 June 2010Delivered on: 30 June 2010
Persons entitled: Eastern Finance International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand first floor flatted dwellinghouse 15 exeter drive, partick, glasgow title number GLA91146.
Outstanding
10 June 2010Delivered on: 30 June 2010
Persons entitled: Eastern Finance International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lefthand flat on the ground floor and the second lefthand flat on the ground floor of the tenement 17 craigie street, glasgow title number GLA12753.
Outstanding
10 June 2010Delivered on: 30 June 2010
Persons entitled: Eastern Finance International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand house on the first floor of the tenement 2 broomhill drive, the lefthand house on the second floor of the tenement 1 thornwood drive and the righthand house on the second floor of the tenement 1 thornwood drive glasgow, title number GLA90330.
Outstanding
12 November 2009Delivered on: 27 November 2009
Persons entitled: Eastern Finance International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand flat and second lefthand flat ground floor flats tenement 17 craigie street glasgow GLA12753.
Outstanding
12 November 2009Delivered on: 27 November 2009
Persons entitled: Eastern Finance International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand house first floor of the tenement 2 broomhill drive glasgow and lefthand house second floor of the tenement 1 thornwood drive glagsow gla 90330.
Outstanding
12 November 2009Delivered on: 27 November 2009
Persons entitled: Eastern Finance International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand first floor flat 15 exeter drive partick glasgow gla 91146.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages)
8 July 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page)
8 July 2015Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages)
8 July 2015Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages)
8 July 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page)
8 July 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page)
26 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Appointment of Mr Saleh Sohail Chaudhry as a director on 27 April 2014 (2 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 April 2014 (2 pages)
18 September 2014Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 April 2014 (2 pages)
18 September 2014Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 April 2014 (2 pages)
18 September 2014Appointment of Mr Saleh Sohail Chaudhry as a director on 27 April 2014 (2 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
25 April 2014Termination of appointment of Sohail Chaudhry as a secretary (1 page)
25 April 2014Termination of appointment of Sohail Chaudhry as a secretary (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 July 2012Appointment of Richard Thorburn as a secretary (1 page)
4 July 2012Appointment of Richard Thorburn as a secretary (1 page)
1 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 November 2008Return made up to 09/09/08; full list of members (3 pages)
4 November 2008Return made up to 09/09/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 October 2007Return made up to 09/09/07; full list of members (2 pages)
23 October 2007Return made up to 09/09/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 09/09/06; full list of members (2 pages)
30 October 2006Return made up to 09/09/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
26 June 2006Return made up to 09/09/05; full list of members (2 pages)
26 June 2006Return made up to 09/09/05; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 November 2004Return made up to 09/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
22 November 2004Return made up to 09/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Registered office changed on 22/09/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Director resigned (1 page)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)