Company NameGlenhead Engineering Limited
DirectorRobert O'Donnell
Company StatusActive
Company NumberSC277290
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Robert O'Donnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Beardmore Way
Dalmuir
Clydebank
West Dunbartonshire
G81 4HT
Scotland
Director NameMr Andrew McConville
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address16 Craighirst Drive
Hardgate
Clydebank
Dunbartonshire
G81 6LQ
Scotland
Secretary NameMr Robert O'Donnell
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenside
Kilbowie Road
Clydebank
G81 6AP
Scotland
Secretary NameSharon Mary Colvan
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2009)
RoleManager
Correspondence Address17 Bute Drive
Old Kilpatrick
West Dunbartonshire
G60 5AN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglenheadengineering.co.uk
Telephone0141 9529945
Telephone regionGlasgow

Location

Registered Address58 Beardmore Way
Dalmuir
Clydebank
West Dunbartonshire
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

37.5k at £1Robert O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£544,845
Cash£49,007
Current Liabilities£345,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

26 July 2005Delivered on: 3 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 beardmore way, clydebank industrial estate, clydebank.
Outstanding
19 April 2005Delivered on: 26 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
2 June 2005Delivered on: 8 June 2005
Satisfied on: 4 August 2007
Persons entitled: Scottish Enterprise

Classification: Bond & 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.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 December 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 37,500
(3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 37,500
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 37,500
(3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 37,500
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Registered office address changed from 60 Beardmore Way Dalmuir Clydebank Wesr Dunbartonshire G81 4HT to 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 60 Beardmore Way Dalmuir Clydebank Wesr Dunbartonshire G81 4HT to 58 Beardmore Way Dalmuir Clydebank West Dunbartonshire G81 4HT on 30 July 2014 (2 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 37,500
(3 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 37,500
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Termination of appointment of Sharon Colvan as a secretary (2 pages)
25 January 2011Annual return made up to 10 December 2010 (14 pages)
25 January 2011Termination of appointment of Sharon Colvan as a secretary (2 pages)
25 January 2011Director's details changed for Mr Robert O'donnell on 11 December 2009 (3 pages)
25 January 2011Annual return made up to 10 December 2010 (14 pages)
25 January 2011Director's details changed for Mr Robert O'donnell on 11 December 2009 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for Robert O'donnell on 10 December 2009 (2 pages)
16 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Robert O'donnell on 10 December 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Cancellation of shares. Statement of capital on 16 January 2010
  • GBP 37,500
(3 pages)
16 January 2010Cancellation of shares. Statement of capital on 16 January 2010
  • GBP 37,500
(3 pages)
9 February 2009Return made up to 10/12/08; full list of members (4 pages)
9 February 2009Return made up to 10/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 March 2008Gbp ic 115000/77500\21/02/08\gbp sr 37500@1=37500\ (1 page)
13 March 2008Gbp ic 115000/77500\21/02/08\gbp sr 37500@1=37500\ (1 page)
26 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
4 August 2007Dec mort/charge * (2 pages)
4 August 2007Dec mort/charge * (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
21 December 2006Return made up to 10/12/06; full list of members (7 pages)
21 December 2006Return made up to 10/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Accounting reference date extended from 30/06/05 to 31/03/06 (1 page)
10 April 2006Accounting reference date extended from 30/06/05 to 31/03/06 (1 page)
21 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
8 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 60 beardmore way clydebank G81 4HT (1 page)
15 August 2005Registered office changed on 15/08/05 from: 60 beardmore way clydebank G81 4HT (1 page)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
6 June 2005Nc inc already adjusted 02/06/05 (2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 June 2005Ad 02/06/05--------- £ si 114998@1=114998 £ ic 1/114999 (2 pages)
6 June 2005Nc inc already adjusted 02/06/05 (2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 June 2005Ad 02/06/05--------- £ si 114998@1=114998 £ ic 1/114999 (2 pages)
2 June 2005Registered office changed on 02/06/05 from: suite 4, the pentagon centre washington street glasgow G3 8AZ (1 page)
2 June 2005Registered office changed on 02/06/05 from: suite 4, the pentagon centre washington street glasgow G3 8AZ (1 page)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Incorporation (17 pages)
10 December 2004Incorporation (17 pages)