Company NameGlenald Engineering & Technical Services Ltd.
DirectorsJames Florence and Elizabeth Macfarlane
Company StatusActive
Company NumberSC381995
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Florence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kepplestone Avenue
Aberdeen
Grampian Region
AB15 7XF
Scotland
Director NameElizabeth Macfarlane
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Kepplestone Avenue
Aberdeen
Grampian
AB15 7XF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address21 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

6 at £1James Florence
85.71%
Ordinary
1 at £1Elizabeth Macfarlane
14.29%
Ordinary

Financials

Year2014
Net Worth£260,399
Cash£283,307
Current Liabilities£29,509

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

18 April 2024Micro company accounts made up to 31 July 2023 (5 pages)
20 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
17 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
29 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(5 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
14 September 2010Appointment of Elizabeth Macfarlane as a director (3 pages)
14 September 2010Appointment of Elizabeth Macfarlane as a director (3 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 1
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 1
(4 pages)
3 August 2010Appointment of James Florence as a director (3 pages)
3 August 2010Appointment of James Florence as a director (3 pages)
16 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2010Incorporation (22 pages)
15 July 2010Incorporation (22 pages)