Company NameGlenburgh Limited
DirectorRoss Aitken Harris
Company StatusActive
Company NumberSC364449
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Secretary NameRoss Harris
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland

Contact

Websiteglenburgh.co.uk
Telephone0141 4049553
Telephone regionGlasgow

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ross Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£24,703
Cash£2,127
Current Liabilities£54,945

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
11 February 2019Change of details for Mr Ross Aitken Harris as a person with significant control on 1 April 2017 (2 pages)
11 February 2019Director's details changed for Mr Ross Aitken Harris on 8 February 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 September 2017Notification of Victoria Harris as a person with significant control on 1 April 2017 (2 pages)
5 September 2017Notification of Victoria Harris as a person with significant control on 1 April 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
2 September 2013Director's details changed for Ross Harris on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Ross Harris on 2 September 2013 (1 page)
2 September 2013Secretary's details changed for Ross Harris on 2 September 2013 (1 page)
2 September 2013Director's details changed for Ross Harris on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Secretary's details changed for Ross Harris on 2 September 2013 (1 page)
2 September 2013Director's details changed for Ross Harris on 2 September 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from 5/2 the Brunswicks 74 Brunswick Street Glasgow Strathclyde G1 1TD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 5/2 the Brunswicks 74 Brunswick Street Glasgow Strathclyde G1 1TD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 5/2 the Brunswicks 74 Brunswick Street Glasgow Strathclyde G1 1TD on 5 September 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
29 September 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages)
29 September 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)