Company NameGlenmoran Limited
Company StatusDissolved
Company NumberSC280022
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameValentine Francoise Sabine Marie Roy
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 June 2014)
RoleEvent Organiser
Country of ResidenceScotland
Correspondence AddressFlat 17, 198 Lindsay Road
Edinburgh
Midlothian
EH6 6ND
Scotland
Director NameCoddan Managers Service Limited (Corporation)
StatusClosed
Appointed13 May 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 20 June 2014)
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameAlan David Condie
NationalityBritish
StatusResigned
Appointed15 April 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Coddan Managers Service LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,716
Cash£170
Current Liabilities£165,994

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(4 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Director's details changed for Coddan Managers Service Limited on 15 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Coddan Managers Service Limited on 15 February 2010 (2 pages)
23 December 2009Registered office address changed from Flat 17 Lindsay Road Edinburgh EH6 6ND United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Flat 17 Lindsay Road Edinburgh EH6 6ND United Kingdom on 23 December 2009 (1 page)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page)
15 July 2009Registered office changed on 15/07/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page)
14 July 2009Appointment terminated secretary alan condie (1 page)
14 July 2009Appointment terminated secretary alan condie (1 page)
20 February 2009Return made up to 15/02/09; full list of members (3 pages)
20 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 March 2008Return made up to 15/02/08; full list of members (3 pages)
17 March 2008Return made up to 15/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 June 2006Return made up to 15/02/06; full list of members (7 pages)
6 June 2006Return made up to 15/02/06; full list of members (7 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 44/46 morningside road edinburgh EH10 4BF (1 page)
22 July 2005Registered office changed on 22/07/05 from: 44/46 morningside road edinburgh EH10 4BF (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)