Company NameGlengairn Properties Limited
DirectorsPatricia Durham McMillan and Andrew James McMillan
Company StatusActive
Company NumberSC261992
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Durham McMillan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Eday Crescent
Kilmarnock
Ayrshire
KA3 2HJ
Scotland
Director NameMr Andrew James McMillan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Eday Crescent
Kilmarnock
Ayrshire
KA3 2HJ
Scotland
Secretary NameMr Andrew James McMillan
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Eday Crescent
Kilmarnock
Ayrshire
KA3 2HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Portland Road (Box No 15)
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

550 at £1Andrew James Mcmillan
55.00%
Ordinary
450 at £1Patricia Durham Mcmillan
45.00%
Ordinary

Financials

Year2014
Net Worth£118,308
Cash£78,485
Current Liabilities£5,177

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

21 November 2021Delivered on: 27 November 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
20 April 2010Delivered on: 11 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannanhill works kilmarnock AYR59459.
Outstanding
9 June 2004Delivered on: 25 June 2004
Satisfied on: 14 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannahill works, kilmaurs, ayrshire.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 13 January 2016
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Annual return made up to 13 January 2016
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Patricia Durham Mcmillan on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Mcmillan on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Patricia Durham Mcmillan on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Mcmillan on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 January 2009Return made up to 15/01/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 15/01/07; full list of members (7 pages)
15 February 2007Return made up to 15/01/07; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
25 June 2004Partic of mort/charge * (6 pages)
25 June 2004Partic of mort/charge * (6 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
16 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2004Ad 13/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2004Ad 13/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (17 pages)
15 January 2004Incorporation (17 pages)