Company NameGlen Bruar Properties Limited
Company StatusActive
Company NumberSC282756
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Ashley Jordan Goodman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tayview Drive
Liff
Dundee
DD2 5PF
Scotland
Director NameMr Paul Goodman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tayview Drive
Liff
Dundee
DD2 5PF
Scotland
Director NameRosemary Lyle Goodman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address73 Charleston Drive
Dundee
DD2 2HE
Scotland
Secretary NameMr Paul Goodman
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tayview Drive
Liff
Dundee
DD2 5PF
Scotland
Director NameMr James Conway Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address73 Charleston Drive
Dundee
DD2 2HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Paul Goodman
50.00%
Ordinary
25 at £1Ashley Jordan Goodman
25.00%
Ordinary
25 at £1Rosemary Lyall Goodman
25.00%
Ordinary

Financials

Year2014
Net Worth£182,185
Cash£11,233
Current Liabilities£8,048

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

25 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost top floor flat, nineteen east school road, dundee ANG43732.
Outstanding
25 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sixteen blyth street, dundee ANG29615.
Outstanding
30 August 2006Delivered on: 5 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Five morgan street dundee ANG35822.
Outstanding
30 August 2006Delivered on: 5 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seven morgan street dundee ANG41194.
Outstanding
20 February 2006Delivered on: 23 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost first floor flat, one hundred and fifty nine strathmartine road, dundee ang 29612.
Outstanding
17 February 2006Delivered on: 23 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost ground floor flat, nine hilltown terrace, dundee ang 18856.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property forming and known as sixty five e sandeman street, dundee ang 4953.
Outstanding
12 October 2005Delivered on: 20 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 menzieshill, dundee ANG38828.
Outstanding
20 February 2007Delivered on: 27 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost top floor flat, 9 hilltown terrace, dundee ANG45303.
Outstanding
31 October 2006Delivered on: 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat one hundred and ninety seven charleston drive, dundee ANG27941.
Outstanding
25 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirty one baldovan terrace dundee ANG10195.
Outstanding
8 September 2005Delivered on: 28 September 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

Filing History

24 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
29 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
1 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 December 2017Registered office address changed from 17 Osprey Rise Fowlis Easter Dundee DD2 5GF Scotland to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 29 December 2017 (1 page)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
16 November 2016Registered office address changed from 1 Tayview Drive Liff Dundee DD2 5PF to 17 Osprey Rise Fowlis Easter Dundee DD2 5GF on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 1 Tayview Drive Liff Dundee DD2 5PF to 17 Osprey Rise Fowlis Easter Dundee DD2 5GF on 16 November 2016 (1 page)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Director's details changed for Mrs Ashley Jordan Goodman on 6 April 2011 (2 pages)
22 April 2014Secretary's details changed for Mr Paul Goodman on 6 April 2013 (1 page)
22 April 2014Director's details changed for Mr Paul Goodman on 6 April 2013 (2 pages)
22 April 2014Director's details changed for Mr Paul Goodman on 6 April 2013 (2 pages)
22 April 2014Director's details changed for Mrs Ashley Jordan Goodman on 6 April 2011 (2 pages)
22 April 2014Secretary's details changed for Mr Paul Goodman on 6 April 2013 (1 page)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Secretary's details changed for Mr Paul Goodman on 6 April 2013 (1 page)
22 April 2014Director's details changed for Mr Paul Goodman on 6 April 2013 (2 pages)
22 April 2014Director's details changed for Mrs Ashley Jordan Goodman on 6 April 2011 (2 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
13 August 2013Registered office address changed from Po Box Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 13 August 2013 (1 page)
13 August 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
13 August 2013Registered office address changed from Po Box Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 13 August 2013 (1 page)
13 August 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Registered office address changed from 17 Osprey Rise Fowlis Dundee Tayside DD2 5GF on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 17 Osprey Rise Fowlis Dundee Tayside DD2 5GF on 10 April 2012 (1 page)
6 October 2011Termination of appointment of James Goodman as a director (1 page)
6 October 2011Termination of appointment of James Goodman as a director (1 page)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 April 2010Director's details changed for James Conway Goodman on 6 April 2010 (2 pages)
15 April 2010Director's details changed for James Conway Goodman on 6 April 2010 (2 pages)
15 April 2010Director's details changed for Rosemary Lyle Goodman on 6 April 2010 (2 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Rosemary Lyle Goodman on 6 April 2010 (2 pages)
15 April 2010Director's details changed for James Conway Goodman on 6 April 2010 (2 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Rosemary Lyle Goodman on 6 April 2010 (2 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 October 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
8 June 2009Director's change of particulars / ashley goodman / 01/05/2009 (1 page)
8 June 2009Director's change of particulars / ashley goodman / 01/05/2009 (1 page)
8 June 2009Return made up to 06/04/08; no change of members (10 pages)
8 June 2009Director and secretary's change of particulars / paul goodman / 01/05/2009 (1 page)
8 June 2009Director and secretary's change of particulars / paul goodman / 01/05/2009 (1 page)
8 June 2009Return made up to 06/04/08; no change of members (10 pages)
28 May 2009Director and secretary's change of particulars / paul goodman / 14/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / paul goodman / 14/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 8 accordion way birkhill dundee DD2 5RX (1 page)
14 May 2009Registered office changed on 14/05/2009 from 8 accordion way birkhill dundee DD2 5RX (1 page)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 July 2007Return made up to 06/04/07; full list of members (3 pages)
3 July 2007Return made up to 06/04/07; full list of members (3 pages)
8 June 2007Amended accounts made up to 5 April 2006 (5 pages)
8 June 2007Amended accounts made up to 5 April 2006 (5 pages)
8 June 2007Amended accounts made up to 5 April 2006 (5 pages)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
26 January 2007Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
3 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
8 May 2006Return made up to 06/04/06; full list of members (3 pages)
8 May 2006Return made up to 06/04/06; full list of members (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
20 June 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)