Company NameBilston Glen Estates Limited
DirectorClare Tyndall
Company StatusActive
Company NumberSC374485
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Clare Tyndall
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Peter James Arthur Leggate
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGreenlawdean
Greenlaw
Berwickshire
TD10 6XP
Scotland
Director NameJohn David Cameron Hardie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Mark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John Edwin Dodd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameSpringfords Llp (Corporation)
StatusResigned
Appointed03 December 2010(8 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 07 June 2011)
Correspondence AddressDundas House Westfield Park
Eskbank
EH22 3FB
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13 at £1Peter James Arthur Leggate
6.50%
Ordinary
10 at £1Charis Tyndall
5.00%
Ordinary
10 at £1Clare Tyndall
5.00%
Ordinary
10 at £1Mark Tyndall A/c India
5.00%
Ordinary
10 at £1Mark Tyndall A/c Julia
5.00%
Ordinary
93 at £1John Dodd
46.50%
Ordinary
54 at £1Mark Tyndall
27.00%
Ordinary

Financials

Year2014
Net Worth£595,449
Cash£181,345
Current Liabilities£84,758

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
4 September 2017Termination of appointment of Peter James Arthur Leggate as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Peter James Arthur Leggate as a director on 31 August 2017 (1 page)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Termination of appointment of John Edwin Dodd as a director on 3 August 2015 (1 page)
21 April 2016Termination of appointment of John Edwin Dodd as a director on 3 August 2015 (1 page)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 107
(6 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 107
(6 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2015Purchase of own shares. (2 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 107
(3 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 107
(3 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 107
(3 pages)
24 August 2015Purchase of own shares. (2 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 1 April 2015 (1 page)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(6 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(6 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(6 pages)
7 January 2015Termination of appointment of John David Cameron Hardie as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of John David Cameron Hardie as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of John David Cameron Hardie as a director on 7 January 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(7 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(7 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(7 pages)
4 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for David Hardie on 20 July 2012 (2 pages)
26 March 2013Director's details changed for David Hardie on 20 July 2012 (2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (18 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (18 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (18 pages)
4 April 2012Register(s) moved to registered office address (1 page)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2012
(8 pages)
4 April 2012Register(s) moved to registered office address (1 page)
4 April 2012Director's details changed for Mr John Edwin Dodd on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2012
(8 pages)
4 April 2012Director's details changed for Mr Mark Robert John Tyndall on 1 March 2012 (2 pages)
4 April 2012Register inspection address has been changed from Dundas House Westfield Park Eskbank EH22 3FB (1 page)
4 April 2012Director's details changed for Mr Mark Robert John Tyndall on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Mr John Edwin Dodd on 1 March 2012 (2 pages)
4 April 2012Register inspection address has been changed from Dundas House Westfield Park Eskbank EH22 3FB (1 page)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2012
(8 pages)
4 April 2012Director's details changed for Mr John Edwin Dodd on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Mark Robert John Tyndall on 1 March 2012 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Termination of appointment of Springfords Llp as a secretary (1 page)
15 June 2011Termination of appointment of Springfords Llp as a secretary (1 page)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
21 January 2011Appointment of Springfords Llp as a secretary (3 pages)
21 January 2011Appointment of Springfords Llp as a secretary (3 pages)
7 December 2010Register inspection address has been changed (2 pages)
7 December 2010Register(s) moved to registered inspection location (2 pages)
7 December 2010Register(s) moved to registered inspection location (2 pages)
7 December 2010Register inspection address has been changed (2 pages)
18 August 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(4 pages)
18 August 2010Appointment of John Edwin Dodd as a director (3 pages)
18 August 2010Appointment of John Edwin Dodd as a director (3 pages)
18 August 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(4 pages)
18 August 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(4 pages)
12 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 June 2010Appointment of David Hardie as a director (3 pages)
18 June 2010Appointment of David Hardie as a director (3 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 107
(4 pages)
12 April 2010Appointment of Mr Mark Robert John Tyndall as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 107
(4 pages)
12 April 2010Appointment of Mr Mark Robert John Tyndall as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 107
(4 pages)
9 March 2010Incorporation (24 pages)
9 March 2010Incorporation (24 pages)