Company NameGlenton Limited
Company StatusDissolved
Company NumberSC329476
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Dissolution Date22 May 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ian John Martin
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleInstrument Designer
Country of ResidenceScotland
Correspondence Address58 Beachview Court
Aberdeen
Aberdeenshrie
AB24 1WB
Scotland
Secretary NameSarah Martin
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address156 Prospecthill Court
Greenock
Inverclyde
PA15 4ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian John Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£104,215
Cash£129,364
Current Liabilities£26,967

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 May 2023Final Gazette dissolved following liquidation (1 page)
22 February 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
24 February 2021Registered office address changed from 73 Union Street Greenock PA16 8BG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 February 2021 (2 pages)
24 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
23 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
28 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Ian Martin on 17 August 2010 (2 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Ian Martin on 17 August 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2008Return made up to 17/08/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 September 2008Return made up to 17/08/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)