Company NameGlendell Properties Limited
Company StatusDissolved
Company NumberSC380645
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

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

Directors

Director NameMrs Diana Teresa Glennie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(5 days after company formation)
Appointment Duration13 years, 9 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Arduthie Road
Stonehaven
AB39 2EH
Scotland
Director NameMrs Diana Teresa Glennie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Arduthie Road
Stonehaven
Kincardineshire
AB39 2EH
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB21 0QH
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2014)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Diana Teresa Glennie
60.00%
Ordinary
20 at £1Adrianna Maria Dellanzo Glennie
20.00%
Ordinary
20 at £1Gareth Dellanzo Glennie
20.00%
Ordinary

Financials

Year2014
Net Worth£15,654
Cash£18,445
Current Liabilities£123,451

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
23 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
11 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
26 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
15 December 2017Notification of Adrianna Maria Dellanzo Glennie as a person with significant control on 20 June 2017 (2 pages)
15 December 2017Notification of Adrianna Maria Dellanzo Glennie as a person with significant control on 20 June 2017 (2 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Mrs Diana Theresa Glennie on 19 June 2016 (2 pages)
20 June 2017Director's details changed for Mrs Diana Theresa Glennie on 19 June 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
14 April 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
14 April 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
14 April 2014Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 14 April 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
10 September 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
10 September 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
10 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
(3 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
16 September 2010Appointment of Diana Teresa Glennie as a director (2 pages)
16 September 2010Appointment of Diana Teresa Glennie as a director (2 pages)
22 June 2010Termination of appointment of Diana Glennie as a director (1 page)
22 June 2010Termination of appointment of Diana Glennie as a director (1 page)
18 June 2010Incorporation (23 pages)
18 June 2010Incorporation (23 pages)