Company NameGlenview Development Partners Ltd.
DirectorJohn Joesph O'Hagan
Company StatusActive
Company NumberSC273998
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Joesph O'Hagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameIain Robertson Sneddon
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 King James Drive
Tullibody
FK10 2UN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Heather Williams O'hagan
25.00%
Ordinary C
1 at £1Iain Robertson Sneddon
25.00%
Ordinary B
1 at £1John Joseph O'hagan
25.00%
Ordinary A
1 at £1Lucinda Jane Sneddon
25.00%
Ordinary D

Financials

Year2014
Net Worth£31,483
Cash£26,396
Current Liabilities£197,610

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

26 October 2011Delivered on: 29 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 March 2007Delivered on: 18 April 2007
Persons entitled:
John Jospeh O'hagan and Others
Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenview, 20 ochil street, tullibody.
Outstanding
9 November 2004Delivered on: 18 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 April 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
4 September 2023Previous accounting period extended from 31 May 2023 to 31 July 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Mr John Joesph O'hagan on 20 June 2016 (2 pages)
3 October 2016Director's details changed for Mr John Joesph O'hagan on 20 June 2016 (2 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(5 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(5 pages)
31 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(5 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Glenview Cottage 20 Ochil Street Tullibody FK10 2PT on 1 November 2012 (1 page)
1 November 2012Director's details changed for John Joseph O'hagan on 25 September 2012 (2 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 November 2012Secretary's details changed for Iain Robertson Sneddon on 27 September 2012 (2 pages)
1 November 2012Secretary's details changed for Iain Robertson Sneddon on 27 September 2012 (2 pages)
1 November 2012Director's details changed for John Joseph O'hagan on 25 September 2012 (2 pages)
1 November 2012Registered office address changed from Glenview Cottage 20 Ochil Street Tullibody FK10 2PT on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Glenview Cottage 20 Ochil Street Tullibody FK10 2PT on 1 November 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Return made up to 29/09/07; full list of members (3 pages)
16 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 April 2007Partic of mort/charge * (8 pages)
18 April 2007Partic of mort/charge * (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
18 August 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
18 August 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 October 2005Return made up to 29/09/05; full list of members (2 pages)
14 October 2005Return made up to 29/09/05; full list of members (2 pages)
12 December 2004Registered office changed on 12/12/04 from: 26 dumyat avenue tullibody FK10 2RY (1 page)
12 December 2004Registered office changed on 12/12/04 from: 26 dumyat avenue tullibody FK10 2RY (1 page)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
25 October 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)