Company NameGlenquest Limited
Company StatusActive
Company NumberSC384296
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameKatherin Muir Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMs Jean Frances Walker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameSarah Camilla Walker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusCurrent
Appointed25 August 2010(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusCurrent
Appointed25 August 2010(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFlorence Cecilia Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Trustees Of James Walker's Disabled Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£309,386
Cash£88,387
Current Liabilities£1,568,778

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
28 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 April 2012Appointment of Sarah Camilla Walker as a director (3 pages)
19 April 2012Termination of appointment of Florence Walker as a director (2 pages)
19 April 2012Appointment of Jean Frances Walker as a director (3 pages)
19 April 2012Appointment of Sarah Camilla Walker as a director (3 pages)
19 April 2012Termination of appointment of Florence Walker as a director (2 pages)
19 April 2012Appointment of Jean Frances Walker as a director (3 pages)
19 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
27 October 2010Appointment of Domicile Executors Trustees & Nominees Limited as a secretary (3 pages)
27 October 2010Appointment of Domicile Executors Trustees & Nominees Limited as a secretary (3 pages)
11 October 2010Statement of capital following an allotment of shares on 3 October 2010
  • GBP 100
(4 pages)
11 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 October 2010 (2 pages)
11 October 2010Appointment of Katherin Muir Walker as a director (3 pages)
11 October 2010Appointment of Florence Cecilia Walker as a director (3 pages)
11 October 2010Appointment of Domicile Executors Trustees & Nominees Limited as a director (3 pages)
11 October 2010Appointment of Domicile Executors Trustees & Nominees Limited as a director (3 pages)
11 October 2010Statement of capital following an allotment of shares on 3 October 2010
  • GBP 100
(4 pages)
11 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 October 2010 (2 pages)
11 October 2010Appointment of Katherin Muir Walker as a director (3 pages)
11 October 2010Appointment of Florence Cecilia Walker as a director (3 pages)
11 October 2010Statement of capital following an allotment of shares on 3 October 2010
  • GBP 100
(4 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 August 2010Incorporation (23 pages)
25 August 2010Incorporation (23 pages)