Company NameGlendaruel Limited
DirectorsGregory Michael Weingarten and Sophie Emma Weingarten
Company StatusLiquidation
Company NumberSC368730
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Michael Weingarten
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Sophie Emma Weingarten
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Contact

Telephone0141 2222365
Telephone regionGlasgow

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Gregory Michael Weingarten
60.00%
Ordinary
40 at £1Sophie Weingarten
40.00%
Ordinary

Financials

Year2014
Net Worth£805
Cash£13,151
Current Liabilities£12,346

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2021 (2 years, 5 months ago)
Next Return Due3 November 2022 (overdue)

Filing History

5 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 January 2021Change of details for Mrs Sophie Emma Weingarten as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Cessation of Gregory Michael Weingarten as a person with significant control on 1 January 2021 (1 page)
30 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 April 2016Appointment of Mrs Sophie Emma Weingarten as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Sophie Emma Weingarten as a director on 1 April 2016 (2 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 16 March 2012 (2 pages)
9 December 2011Director's details changed for Mr Gregory Michael Weingarten on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Mr Gregory Michael Weingarten on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Gregory Michael Weingarten on 9 December 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
24 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
24 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
18 November 2009Incorporation (22 pages)
18 November 2009Incorporation (22 pages)