Company NameGlenormiston Estates Limited
DirectorStanley Dawson Brash
Company StatusActive
Company NumberSC305307
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stanley Dawson Brash
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCavalry Park
Peebles
EH45 9BU
Scotland
Director NameMr Murray Warner
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Glenormiston Estate
Innerleithen
EH44 6RD
Scotland
Secretary NameBrian Ronald Warner
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address17 Russell Place
Edinburgh
Midlothian
EH5 3HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestanleybrash.co.uk

Location

Registered AddressCavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Castlehill Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,031
Cash£5,276
Current Liabilities£779,497

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

16 January 2020Delivered on: 22 January 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Glenormiston steading, innerleithen registered under title number PBL3668.
Outstanding
12 November 2014Delivered on: 18 November 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Glenormiston, innerleithen. PBL3668.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding
13 December 2012Delivered on: 21 December 2012
Persons entitled: Brian Donald Warner

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenormiston estate peebles-shire.
Outstanding
13 December 2012Delivered on: 21 December 2012
Persons entitled: Stanley Dawson Brash

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenormiston estate peebles-shire.
Outstanding
10 January 2008Delivered on: 15 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estates of glenormiston, innerleithen, peebles-shire PBL3668.
Outstanding
19 January 2020Delivered on: 23 January 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 22 January 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Glenormiston steading, innerleithen registered under title number PBL3668.
Outstanding
7 February 2008Delivered on: 13 February 2008
Satisfied on: 29 April 2013
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.
Fully Satisfied
11 December 2006Delivered on: 15 December 2006
Satisfied on: 9 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenormiston estate, peebles-shire.
Fully Satisfied
1 December 2006Delivered on: 9 December 2006
Satisfied on: 15 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: 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

16 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
20 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
21 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
20 July 2022Change of details for Mr Stanley Dawson Brash as a person with significant control on 6 April 2016 (2 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
5 August 2021Satisfaction of charge SC3053070011 in full (1 page)
5 August 2021Satisfaction of charge SC3053070009 in full (1 page)
5 August 2021Satisfaction of charge SC3053070010 in full (1 page)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
30 January 2020Satisfaction of charge 3 in full (4 pages)
23 January 2020Registration of charge SC3053070011, created on 19 January 2020 (5 pages)
22 January 2020Registration of charge SC3053070009, created on 16 January 2020 (3 pages)
22 January 2020Registration of charge SC3053070010, created on 17 January 2020 (3 pages)
21 December 2019Satisfaction of charge SC3053070007 in full (4 pages)
7 December 2019Satisfaction of charge SC3053070008 in full (4 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 January 2018Director's details changed for Stanley Dawson Brash on 11 July 2006 (1 page)
2 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Director's details changed for Stanley Dawson Brash on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Stanley Dawson Brash on 22 September 2015 (2 pages)
30 January 2015Registered office address changed from 5 5 Castlehill Courtyard Peebles EH45 9JN to Cavalry Park Peebles Scotland EH45 9BU on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 5 5 Castlehill Courtyard Peebles EH45 9JN to Cavalry Park Peebles Scotland EH45 9BU on 30 January 2015 (2 pages)
18 November 2014Registration of charge SC3053070008, created on 12 November 2014 (6 pages)
18 November 2014Registration of charge SC3053070008, created on 12 November 2014 (6 pages)
12 November 2014Registration of charge SC3053070007, created on 4 November 2014 (11 pages)
12 November 2014Registration of charge SC3053070007, created on 4 November 2014 (11 pages)
12 November 2014Registration of charge SC3053070007, created on 4 November 2014 (11 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Registered office address changed from 7 Castlehill Courtyard Castle Courtyard Kirkton Manor Peebles EH45 9JN on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 7 Castlehill Courtyard Castle Courtyard Kirkton Manor Peebles EH45 9JN on 23 May 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Termination of appointment of Murray Warner as a director (1 page)
3 September 2013Termination of appointment of Brian Warner as a secretary (1 page)
3 September 2013Termination of appointment of Brian Warner as a secretary (1 page)
3 September 2013Termination of appointment of Murray Warner as a director (1 page)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
29 April 2013Satisfaction of charge 4 in full (1 page)
29 April 2013Satisfaction of charge 4 in full (1 page)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 October 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012 (2 pages)
19 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
6 February 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012 (1 page)
24 January 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR United Kingdom on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR United Kingdom on 24 January 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Mr Murray Warner on 30 March 2011 (2 pages)
2 November 2011Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 (1 page)
2 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 November 2011Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 (1 page)
2 November 2011Director's details changed for Mr Murray Warner on 30 March 2011 (2 pages)
2 November 2011Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Director's details changed for Mr Murray Warner on 11 July 2010 (2 pages)
5 August 2010Director's details changed for Stanley Dawson Brash on 11 July 2010 (2 pages)
5 August 2010Director's details changed for Stanley Dawson Brash on 11 July 2010 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Murray Warner on 11 July 2010 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 11/07/09; full list of members (4 pages)
2 September 2009Return made up to 11/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE (1 page)
19 September 2007Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE (1 page)
21 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
30 November 2006Ad 20/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 2006Ad 20/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
11 July 2006Incorporation (16 pages)
11 July 2006Incorporation (16 pages)