Company NameGlenside Organics Limited
Company StatusDissolved
Company NumberSC261137
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameThe Glenside Group Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Charles Edward Fitzherbert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurleigh Road
London
SW12 8UB
Director NameRobert McCoull
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Anstruther Court
Law
Carluke
Lanarkshire
ML8 5RL
Scotland
Director NameMr David Ian Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heath Road
Helpston
Peterborough
Cambridgeshire
PE6 7EG
Director NameMr James Ian Alexander Robertson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleFarmer And Company Director
Country of ResidenceScotland
Correspondence AddressThe Garrique
Kippen
Stirling
FK8 3JN
Scotland
Secretary NameMr Charles Edward Fitzherbert
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurleigh Road
London
SW12 8UB
Director NameRobin Stuart Macaulay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleSolicitor
Correspondence AddressHome Farm
Tullybelton, Bankfoot
Perth
PH1 4DH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetheorganichome.co.uk

Location

Registered Address9 Caputhall Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1000 at £1Glenside Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

16 April 2004Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 December 2017Notification of David Ian Robertson as a person with significant control on 16 December 2017 (2 pages)
16 December 2017Notification of David Ian Robertson as a person with significant control on 16 December 2017 (2 pages)
16 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(7 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(7 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(7 pages)
21 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(7 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(7 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(7 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
20 October 2011Registered office address changed from Block 2 Unit 4, Bandeath Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Block 2 Unit 4, Bandeath Estate Throsk Stirlingshire FK7 7XY on 20 October 2011 (1 page)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 December 2009Director's details changed for Robert Mccoull on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Mccoull on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Charles Edward Fitzherbert on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Charles Edward Fitzherbert on 21 December 2009 (2 pages)
22 December 2008Appointment terminated director robin macaulay (1 page)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Appointment terminated director robin macaulay (1 page)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 January 2008Return made up to 19/12/07; full list of members (3 pages)
23 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
7 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 January 2006Return made up to 19/12/05; full list of members (8 pages)
6 January 2006Return made up to 19/12/05; full list of members (8 pages)
20 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
28 September 2005Company name changed the glenside group LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed the glenside group LIMITED\certificate issued on 28/09/05 (2 pages)
19 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 February 2005Return made up to 19/12/04; full list of members (8 pages)
21 February 2005Return made up to 19/12/04; full list of members (8 pages)
9 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
9 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
27 April 2004Partic of mort/charge * (7 pages)
27 April 2004Partic of mort/charge * (7 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Incorporation (19 pages)
19 December 2003Incorporation (19 pages)