Company NameGlenburn Developments Limited
DirectorsFrancis McHugh and Vincent McHugh
Company StatusActive
Company NumberSC295701
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Francis McHugh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Director NameMr Vincent McHugh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Secretary NameMr Vincent McHugh
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland

Location

Registered Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Francis Mchugh
50.00%
Ordinary
10 at £1Vincent Mchugh
50.00%
Ordinary

Financials

Year2014
Net Worth£18,153
Cash£20
Current Liabilities£1,867

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
2 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
12 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
26 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 May 2018Registered office address changed from 123 Main Street Milngavie Glasgow G62 6JA to 10 Upper Glenburn Road Bearsden Glasgow G61 4BW on 11 May 2018 (1 page)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 May 2018Notification of Francis Mchugh as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Cessation of Francis Mchugh as a person with significant control on 1 May 2018 (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from 10 Upper Glenburn Road Glasgow G61 4BW on 6 February 2013 (1 page)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from 10 Upper Glenburn Road Glasgow G61 4BW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 10 Upper Glenburn Road Glasgow G61 4BW on 6 February 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 January 2012Secretary's details changed for Mr Vincent Mchugh on 18 January 2011 (1 page)
27 January 2012Director's details changed for Mr Vincent Mchugh on 18 January 2011 (2 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for Mr Vincent Mchugh on 18 January 2011 (2 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for Mr Francis Mchugh on 18 January 2011 (2 pages)
27 January 2012Director's details changed for Mr Francis Mchugh on 18 January 2011 (2 pages)
27 January 2012Secretary's details changed for Mr Vincent Mchugh on 18 January 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Director's details changed for Vincent Mchugh on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Francis Mchugh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Francis Mchugh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Francis Mchugh on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Vincent Mchugh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Vincent Mchugh on 1 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Return made up to 17/01/09; full list of members (4 pages)
21 May 2009Return made up to 17/01/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 July 2008Resolutions
  • RES13 ‐ Property transfer 18/07/2008
(1 page)
24 July 2008Resolutions
  • RES13 ‐ Property transfer 18/07/2008
(1 page)
25 February 2008Return made up to 17/01/08; full list of members (4 pages)
25 February 2008Return made up to 17/01/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 March 2007Return made up to 17/01/07; full list of members (2 pages)
5 March 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2006Incorporation (17 pages)
17 January 2006Incorporation (17 pages)