London
SW12 8UB
Director Name | Robert McCoull |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Anstruther Court Law Carluke Lanarkshire ML8 5RL Scotland |
Director Name | Mr David Ian Robertson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heath Road Helpston Peterborough Cambridgeshire PE6 7EG |
Director Name | Mr James Ian Alexander Robertson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Farmer And Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garrique Kippen Stirling FK8 3JN Scotland |
Secretary Name | Mr Charles Edward Fitzherbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thurleigh Road London SW12 8UB |
Director Name | Robin Stuart Macaulay |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Home Farm Tullybelton, Bankfoot Perth PH1 4DH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | theorganichome.co.uk |
---|
Registered Address | 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1000 at £1 | Glenside Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 April 2004 | Delivered on: 27 April 2004 Satisfied on: 9 October 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 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 December 2017 | Notification of David Ian Robertson as a person with significant control on 16 December 2017 (2 pages) |
16 December 2017 | Notification of David Ian Robertson as a person with significant control on 16 December 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Registered office address changed from Block 2 Unit 4, Bandeath Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Block 2 Unit 4, Bandeath Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Mccoull on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Mccoull on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Charles Edward Fitzherbert on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Charles Edward Fitzherbert on 21 December 2009 (2 pages) |
22 December 2008 | Appointment terminated director robin macaulay (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Appointment terminated director robin macaulay (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 February 2007 | Return made up to 19/12/06; full list of members
|
7 February 2007 | Return made up to 19/12/06; full list of members
|
12 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 September 2005 | Company name changed the glenside group LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed the glenside group LIMITED\certificate issued on 28/09/05 (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 February 2005 | Return made up to 19/12/04; full list of members (8 pages) |
21 February 2005 | Return made up to 19/12/04; full list of members (8 pages) |
9 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
9 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
27 April 2004 | Partic of mort/charge * (7 pages) |
27 April 2004 | Partic of mort/charge * (7 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Incorporation (19 pages) |
19 December 2003 | Incorporation (19 pages) |