Company NameGlacier Energy Services Holdings Limited
DirectorScott Martin
Company StatusActive
Company NumberSC393101
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Previous NameGlacier Shelfco1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMr Scott Martin
StatusCurrent
Appointed23 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed23 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Alastair Blackwood Wyper
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address70 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr David Sturrock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Ciaran Patrick Gerard O'Donnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2011(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2023)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Craigentoul
16 Hillhead Road
Aberdeen
Aberdeenshire
AB15 9EJ
Scotland

Contact

Websiteglacier.co.uk
Telephone01224 515517
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150.5k at £1Maven Co-invest Glacier Lp
8.01%
Ordinary C
72.4k at £1Sandy Smart
3.85%
Ordinary A
68k at £1Laminvest Nv
3.62%
Ordinary C
65k at £1George Leggate
3.46%
Ordinary A
65k at £1Hugh Norman Roberts
3.46%
Ordinary D
65k at £1Mark Derry
3.46%
Ordinary A
65k at £1Robert Hutcheson
3.46%
Ordinary E
65k at £1Tobias Gordon Ross
3.46%
Ordinary A
425k at £1Simmons Parallel Private Lp
22.63%
Ordinary C
54.4k at £1Maven Income & Growth Vct 4 PLC
2.90%
Ordinary C
351.8k at £1Scott Martin
18.73%
Ordinary A
-OTHER
11.23%
-
208.5k at £1Ciaran Patrick Gerard O'donnell
11.10%
Ordinary A
671.3k at £0.01Simmons Parallel Private Lp
0.36%
Ordinary B
115.1k at £0.01Maven Co-invest Glacier Lp
0.06%
Ordinary B
85.5k at £0.01Laminvest Nv
0.05%
Ordinary B
90.4k at £0.01Maven Income & Growth Vct 4 PLC
0.05%
Ordinary B
53.1k at £0.01Maven Co-invest 2 Glacier Lp
0.03%
Ordinary B
64.2k at £0.01Maven Income & Growth Vct 3 PLC
0.03%
Ordinary B
60.7k at £0.01Maven Income & Growth Vct 5 PLC
0.03%
Ordinary B
65k at £0.01Maven Income & Growth Vct PLC
0.03%
Ordinary B

Financials

Year2014
Turnover£25,948,868
Gross Profit£11,672,562
Net Worth-£11,145,195
Cash£1,052,973
Current Liabilities£9,314,135

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

22 December 2021Delivered 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 2019Delivered 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 2016Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2021Delivered on: 30 December 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2011Delivered 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 2013Delivered 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

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with updates (7 pages)
22 December 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
20 July 2020Appointment of Mr Allister Gordon Langlands as a director on 30 June 2020 (2 pages)
20 July 2020Termination of appointment of Michael Straughen as a director on 30 June 2020 (1 page)
20 July 2020Termination of appointment of Ciaran Patrick Gerard O'donnell as a director on 30 June 2020 (1 page)
17 February 2020Confirmation statement made on 8 February 2020 with updates (7 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
15 November 2019Registration of charge SC3931010008, created on 28 October 2019 (16 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (36 pages)
18 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
18 March 2016Registration of charge SC3931010007, created on 14 March 2016 (16 pages)
18 March 2016Registration of charge SC3931010007, created on 14 March 2016 (16 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,878,440.31
(10 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,878,440.31
(10 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
28 August 2015Alterations to floating charge 2 (186 pages)
28 August 2015Alterations to floating charge 1 (186 pages)
28 August 2015Alterations to floating charge 1 (186 pages)
28 August 2015Alterations to floating charge 2 (186 pages)
26 August 2015Alterations to floating charge SC3931010006 (60 pages)
26 August 2015Alterations to floating charge 3 (56 pages)
26 August 2015Alterations to floating charge 4 (56 pages)
26 August 2015Alterations to floating charge 3 (56 pages)
26 August 2015Alterations to floating charge SC3931010006 (60 pages)
26 August 2015Alterations to floating charge 4 (56 pages)
20 August 2015Registration of charge SC3931010006, created on 14 August 2015 (14 pages)
20 August 2015Registration of charge SC3931010006, created on 14 August 2015 (14 pages)
13 July 2015Termination of appointment of David Sturrock as a director on 10 July 2015 (1 page)
13 July 2015Termination of appointment of David Sturrock as a director on 10 July 2015 (1 page)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,878,440.31
(12 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,878,440.31
(12 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,878,440.31
(12 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (11 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (11 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (11 pages)
5 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,878,440.31
(9 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,878,440.31
(9 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 March 2014Change of share class name or designation (2 pages)
1 March 2014Satisfaction of charge 3931010005 in full (4 pages)
1 March 2014Satisfaction of charge 3931010005 in full (4 pages)
24 January 2014Appointment of Mr Michael Straughen as a director (2 pages)
24 January 2014Appointment of Mr Michael Straughen as a director (2 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 1,876,499.56
(8 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
22 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 1,876,499.56
(8 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,810,731.06
(8 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,810,731.06
(8 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,810,731.06
(8 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 June 2013Registration of charge 3931010005 (21 pages)
17 June 2013Registration of charge 3931010005 (21 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 March 2013Secretary's details changed for Blackwood Partners Llp on 9 October 2012 (2 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Secretary's details changed for Blackwood Partners Llp on 9 October 2012 (2 pages)
7 March 2013Secretary's details changed for Blackwood Partners Llp on 9 October 2012 (2 pages)
15 November 2012Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 15 November 2012 (1 page)
15 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,809,500
(7 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,809,500
(7 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,809,500
(7 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(43 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 1,506,500
(4 pages)
28 June 2012Solvency statement dated 22/06/12 (4 pages)
28 June 2012Statement by directors (3 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(43 pages)
28 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,808,438
(7 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,808,438
(7 pages)
28 June 2012Solvency statement dated 22/06/12 (4 pages)
28 June 2012Statement by directors (3 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 1,506,500
(4 pages)
9 March 2012Secretary's details changed for Blackwood Partners Llp on 25 March 2011 (2 pages)
9 March 2012Secretary's details changed for Blackwood Partners Llp on 25 March 2011 (2 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
7 March 2012Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,150,000
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,150,000
(3 pages)
22 October 2011Alterations to floating charge 4 (5 pages)
22 October 2011Alterations to floating charge 4 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 April 2011Alterations to floating charge 3 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2011Alterations to floating charge 3 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 April 2011Alterations to floating charge 2 (5 pages)
8 April 2011Alterations to floating charge 2 (5 pages)
8 April 2011Termination of appointment of Alastair Wyper as a director (2 pages)
8 April 2011Termination of appointment of Alastair Wyper as a director (2 pages)
8 April 2011Alterations to floating charge 1 (5 pages)
8 April 2011Alterations to floating charge 1 (5 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
6 April 2011Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director (2 pages)
6 April 2011Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director (2 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
23 March 2011Termination of appointment of Alastair Wyper as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Termination of Appointment has been removed as it is factually inaccurate.
(1 page)
23 March 2011Appointment of Mr David Sturrock as a director (2 pages)
23 March 2011Appointment of Blackwood Partners Llp as a secretary (2 pages)
23 March 2011Appointment of Mr Scott Martin as a secretary (1 page)
23 March 2011Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (2 pages)
23 March 2011Appointment of Blackwood Partners Llp as a secretary (2 pages)
23 March 2011Appointment of Mr David Sturrock as a director (2 pages)
23 March 2011Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (2 pages)
23 March 2011Appointment of Mr Scott Martin as a secretary (1 page)
23 March 2011Termination of appointment of Alastair Wyper as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Termination of Appointment has been removed as it is factually inaccurate.
(1 page)
23 March 2011Termination of appointment of Alastair Wyper as a director (2 pages)
23 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
23 March 2011Termination of appointment of Alastair Wyper as a director (2 pages)
23 March 2011Appointment of Mr Scott Martin as a director (2 pages)
23 March 2011Appointment of Mr Scott Martin as a director (2 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
10 March 2011Company name changed glacier SHELFCO1 LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Company name changed glacier SHELFCO1 LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)