Company NameGlennon Bros. Troon Ltd
DirectorsMike Glennon and Patrick John Glennon
Company StatusActive
Company NumberSC361929
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mike Glennon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Patrick John Glennon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockmartin
Longford
Irish
Secretary NameMr Mike Glennon
NationalityIrish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Sandymount
Dublin
Dublin 4
Ireland

Contact

Websiteglennonbrothers.ie
Email address[email protected]
Telephone01875 321950
Telephone regionTranent

Location

Registered AddressPortland House
Harbour Road
Troon
Ayrshire
KA10 6DN
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Glennon Bros. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£236,440
Net Worth£710,454
Cash£193,766
Current Liabilities£241,756

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

5 August 2009Delivered on: 13 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north east side of harbour road, troon comprising 5.7 hectares AYR43727.
Outstanding
22 July 2009Delivered on: 1 August 2009
Persons entitled: Royal Bank of Scotland 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

30 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
29 August 2012Full accounts made up to 31 December 2011 (13 pages)
29 August 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
27 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
27 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
9 July 2010Director's details changed for Mr Mike Glennon on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Mike Glennon on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Incorporation (15 pages)
30 June 2009Incorporation (15 pages)