Company NameGlenagnes Developments Limited
Company StatusDissolved
Company NumberSC288406
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Raymond McIntyre
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address15 Glenagnes Road
Dundee
Angus
Dd2
Director NameMr Rodderick Ian Whittet
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(10 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 20 July 2022)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address18 Newtyle Road
Muirhead
Angus
DD2 5QP
Scotland
Secretary NameTracy Crerar
NationalityBritish
StatusResigned
Appointed20 June 2006(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2017)
RoleClerical Assistant
Correspondence Address15 Glenagnes Road
Dundee
Angus
DD2 2AB
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Telephone01382 78931
Telephone regionDundee

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Raymond Mcintyre
50.00%
Ordinary
1 at £1Roderick Ian Whittet
50.00%
Ordinary

Financials

Year2014
Net Worth-£397,775
Cash£2,693
Current Liabilities£602,971

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

5 January 2007Delivered on: 18 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to one hundred and forty square metres or thereby lying to the east of glenagnes road in the city of dundee and county of angus.
Outstanding
1 September 2006Delivered on: 7 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at glenagnes road, dundee.
Outstanding
8 August 2006Delivered on: 12 August 2006
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

17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Tracy Crerar as a secretary on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Tracy Crerar as a secretary on 31 July 2017 (1 page)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 August 2010Director's details changed for Raymond Mcintyre on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Rodderick Ian Whittet on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Rodderick Ian Whittet on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Raymond Mcintyre on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Raymond Mcintyre on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Rodderick Ian Whittet on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 November 2008Registered office changed on 18/11/2008 from chapelshade house 78-84 bell street dundee angus DD1 1RQ (1 page)
18 November 2008Registered office changed on 18/11/2008 from chapelshade house 78-84 bell street dundee angus DD1 1RQ (1 page)
16 October 2008Return made up to 03/08/08; full list of members (4 pages)
16 October 2008Return made up to 03/08/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
15 October 2008Registered office changed on 15/10/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2007Return made up to 03/08/07; full list of members (2 pages)
29 October 2007Return made up to 03/08/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 January 2007Partic of mort/charge * (4 pages)
18 January 2007Partic of mort/charge * (4 pages)
7 September 2006Partic of mort/charge * (3 pages)
7 September 2006Partic of mort/charge * (3 pages)
1 September 2006Registered office changed on 01/09/06 from: blackadders, 30 & 34 reform street, dundee scotland DD1 1RJ (1 page)
1 September 2006Registered office changed on 01/09/06 from: blackadders, 30 & 34 reform street, dundee scotland DD1 1RJ (1 page)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
3 August 2005Incorporation (15 pages)
3 August 2005Incorporation (15 pages)