Aberdeen
AB10 6XU
Scotland
Secretary Name | Mr Scott Martin |
---|---|
Status | Current |
Appointed | 23 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Alastair Blackwood Wyper |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 70 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr David Sturrock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Ciaran Patrick Gerard O'Donnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2023) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Craigentoul 16 Hillhead Road Aberdeen Aberdeenshire AB15 9EJ Scotland |
Website | glacier.co.uk |
---|---|
Telephone | 01224 515517 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
150.5k at £1 | Maven Co-invest Glacier Lp 8.01% Ordinary C |
---|---|
72.4k at £1 | Sandy Smart 3.85% Ordinary A |
68k at £1 | Laminvest Nv 3.62% Ordinary C |
65k at £1 | George Leggate 3.46% Ordinary A |
65k at £1 | Hugh Norman Roberts 3.46% Ordinary D |
65k at £1 | Mark Derry 3.46% Ordinary A |
65k at £1 | Robert Hutcheson 3.46% Ordinary E |
65k at £1 | Tobias Gordon Ross 3.46% Ordinary A |
425k at £1 | Simmons Parallel Private Lp 22.63% Ordinary C |
54.4k at £1 | Maven Income & Growth Vct 4 PLC 2.90% Ordinary C |
351.8k at £1 | Scott Martin 18.73% Ordinary A |
- | OTHER 11.23% - |
208.5k at £1 | Ciaran Patrick Gerard O'donnell 11.10% Ordinary A |
671.3k at £0.01 | Simmons Parallel Private Lp 0.36% Ordinary B |
115.1k at £0.01 | Maven Co-invest Glacier Lp 0.06% Ordinary B |
85.5k at £0.01 | Laminvest Nv 0.05% Ordinary B |
90.4k at £0.01 | Maven Income & Growth Vct 4 PLC 0.05% Ordinary B |
53.1k at £0.01 | Maven Co-invest 2 Glacier Lp 0.03% Ordinary B |
64.2k at £0.01 | Maven Income & Growth Vct 3 PLC 0.03% Ordinary B |
60.7k at £0.01 | Maven Income & Growth Vct 5 PLC 0.03% Ordinary B |
65k at £0.01 | Maven Income & Growth Vct PLC 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,948,868 |
Gross Profit | £11,672,562 |
Net Worth | -£11,145,195 |
Cash | £1,052,973 |
Current Liabilities | £9,314,135 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
22 December 2021 | Delivered on: 29 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 October 2019 | Delivered on: 15 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 18 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: Maven Capital Partners UK LLP (Acting in Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
6 October 2011 | Delivered on: 18 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2011 | Delivered on: 9 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Simmons Parallel Private L.P. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 December 2021 | Delivered on: 30 December 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 June 2013 | Delivered on: 17 June 2013 Satisfied on: 1 March 2014 Persons entitled: Maven Capital Partners UK LLP, a Limited Partnership Registered in England and Wales Under OC339387, Whose Registered Office is at Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET as Trustee Under the Maven 3 Trust Deed Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 February 2021 | Confirmation statement made on 8 February 2021 with updates (7 pages) |
---|---|
22 December 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
20 July 2020 | Appointment of Mr Allister Gordon Langlands as a director on 30 June 2020 (2 pages) |
20 July 2020 | Termination of appointment of Michael Straughen as a director on 30 June 2020 (1 page) |
20 July 2020 | Termination of appointment of Ciaran Patrick Gerard O'donnell as a director on 30 June 2020 (1 page) |
17 February 2020 | Confirmation statement made on 8 February 2020 with updates (7 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
15 November 2019 | Registration of charge SC3931010008, created on 28 October 2019 (16 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (7 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
18 September 2018 | Resolutions
|
19 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (10 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (10 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
18 March 2016 | Registration of charge SC3931010007, created on 14 March 2016 (16 pages) |
18 March 2016 | Registration of charge SC3931010007, created on 14 March 2016 (16 pages) |
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
28 August 2015 | Alterations to floating charge 2 (186 pages) |
28 August 2015 | Alterations to floating charge 1 (186 pages) |
28 August 2015 | Alterations to floating charge 1 (186 pages) |
28 August 2015 | Alterations to floating charge 2 (186 pages) |
26 August 2015 | Alterations to floating charge SC3931010006 (60 pages) |
26 August 2015 | Alterations to floating charge 3 (56 pages) |
26 August 2015 | Alterations to floating charge 4 (56 pages) |
26 August 2015 | Alterations to floating charge 3 (56 pages) |
26 August 2015 | Alterations to floating charge SC3931010006 (60 pages) |
26 August 2015 | Alterations to floating charge 4 (56 pages) |
20 August 2015 | Registration of charge SC3931010006, created on 14 August 2015 (14 pages) |
20 August 2015 | Registration of charge SC3931010006, created on 14 August 2015 (14 pages) |
13 July 2015 | Termination of appointment of David Sturrock as a director on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of David Sturrock as a director on 10 July 2015 (1 page) |
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
12 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (11 pages) |
12 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (11 pages) |
12 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (11 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Change of share class name or designation (2 pages) |
1 March 2014 | Satisfaction of charge 3931010005 in full (4 pages) |
1 March 2014 | Satisfaction of charge 3931010005 in full (4 pages) |
24 January 2014 | Appointment of Mr Michael Straughen as a director (2 pages) |
24 January 2014 | Appointment of Mr Michael Straughen as a director (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
22 August 2013 | Resolutions
|
22 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
19 June 2013 | Resolutions
|
17 June 2013 | Registration of charge 3931010005 (21 pages) |
17 June 2013 | Registration of charge 3931010005 (21 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
7 March 2013 | Secretary's details changed for Blackwood Partners Llp on 9 October 2012 (2 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Secretary's details changed for Blackwood Partners Llp on 9 October 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Blackwood Partners Llp on 9 October 2012 (2 pages) |
15 November 2012 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 15 November 2012 (1 page) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Solvency statement dated 22/06/12 (4 pages) |
28 June 2012 | Statement by directors (3 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
28 June 2012 | Solvency statement dated 22/06/12 (4 pages) |
28 June 2012 | Statement by directors (3 pages) |
28 June 2012 | Statement of capital on 28 June 2012
|
9 March 2012 | Secretary's details changed for Blackwood Partners Llp on 25 March 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Blackwood Partners Llp on 25 March 2011 (2 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 25 March 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 25 March 2011
|
22 October 2011 | Alterations to floating charge 4 (5 pages) |
22 October 2011 | Alterations to floating charge 4 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 April 2011 | Alterations to floating charge 3 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2011 | Alterations to floating charge 3 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 April 2011 | Alterations to floating charge 2 (5 pages) |
8 April 2011 | Alterations to floating charge 2 (5 pages) |
8 April 2011 | Termination of appointment of Alastair Wyper as a director (2 pages) |
8 April 2011 | Termination of appointment of Alastair Wyper as a director (2 pages) |
8 April 2011 | Alterations to floating charge 1 (5 pages) |
8 April 2011 | Alterations to floating charge 1 (5 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
6 April 2011 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director (2 pages) |
6 April 2011 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director (2 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
23 March 2011 | Termination of appointment of Alastair Wyper as a director
|
23 March 2011 | Appointment of Mr David Sturrock as a director (2 pages) |
23 March 2011 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
23 March 2011 | Appointment of Mr Scott Martin as a secretary (1 page) |
23 March 2011 | Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (2 pages) |
23 March 2011 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
23 March 2011 | Appointment of Mr David Sturrock as a director (2 pages) |
23 March 2011 | Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (2 pages) |
23 March 2011 | Appointment of Mr Scott Martin as a secretary (1 page) |
23 March 2011 | Termination of appointment of Alastair Wyper as a director
|
23 March 2011 | Termination of appointment of Alastair Wyper as a director (2 pages) |
23 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
23 March 2011 | Termination of appointment of Alastair Wyper as a director (2 pages) |
23 March 2011 | Appointment of Mr Scott Martin as a director (2 pages) |
23 March 2011 | Appointment of Mr Scott Martin as a director (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Company name changed glacier SHELFCO1 LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed glacier SHELFCO1 LIMITED\certificate issued on 10/03/11
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|