Company NameGlentain Ltd
Company StatusDissolved
Company NumberSC359280
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date28 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Denholm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMrs Michelle Guy
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Orebank Terrace
Thornton
Kirkcaldy
Fife
KY1 4EG
Scotland
Director NameMiss Michelle Guy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Newark Place
Glenrothes
KY7 4NR
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Thomas Denholm
100.00%
Ordinary

Financials

Year2014
Net Worth£20,641
Cash£26,185
Current Liabilities£50,713

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

12 July 2009Delivered on: 21 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Court order for early dissolution in a winding-up by the court (3 pages)
17 May 2021Registered office address changed from 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages)
1 February 2021Court order in a winding-up (& Court Order attachment) (4 pages)
23 December 2020Registered office address changed from 1 Newark Place Glenrothes KY7 4NR Scotland to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 23 December 2020 (2 pages)
23 December 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
10 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Michelle Guy as a director on 26 April 2020 (1 page)
29 April 2020Termination of appointment of Michelle Guy as a secretary on 29 April 2020 (1 page)
5 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 October 2018Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to 1 Newark Place Glenrothes KY7 4NR on 18 October 2018 (1 page)
10 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
22 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
2 December 2015Appointment of Miss Michelle Guy as a director on 1 July 2015 (2 pages)
2 December 2015Appointment of Miss Michelle Guy as a director on 1 July 2015 (2 pages)
2 December 2015Appointment of Miss Michelle Guy as a director on 1 July 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 June 2015Register(s) moved to registered inspection location C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page)
22 June 2015Director's details changed for Mr Thomas Denholm on 1 June 2015 (2 pages)
22 June 2015Register inspection address has been changed to C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page)
22 June 2015Register(s) moved to registered inspection location C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page)
22 June 2015Register inspection address has been changed to C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Director's details changed for Mr Thomas Denholm on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Thomas Denholm on 1 June 2015 (2 pages)
7 October 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
7 October 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
2 May 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Director's details changed for Mr Thomas Denholm on 7 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Thomas Denholm on 7 May 2012 (2 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Thomas Denholm on 7 May 2012 (2 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2009Registered office changed on 15/07/2009 from 18 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 18 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page)
7 May 2009Incorporation (35 pages)
7 May 2009Incorporation (35 pages)