Company NameGlenbrae Property Limited
DirectorPatrick Joseph Hynes
Company StatusLiquidation
Company NumberSC406568
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous NameGlenbrae Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Joseph Hynes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGillian Patricia Hynes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address2 Bowmont Place
East Kilbride
Lanarkshire
G75 8YG
Scotland
Secretary NamePatrick Nathan Hynes
NationalityBritish
StatusResigned
Appointed06 September 2011(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2017)
RoleCompany Director
Correspondence Address2 Bowmont Place
East Kilbride
Lanarkshire
G75 8YG
Scotland
Director NameMr Patrick Nathan Hynes
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address341 Sauchiehall Street
Glasgow
G2 3HW
Scotland
Director NameMr Patrick Nathan Hynes
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/2, 34 West George Street
Glasgow
G2 1DA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Patrick Hynes
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 May 2020Termination of appointment of Patrick Nathan Hynes as a director on 7 May 2020 (1 page)
20 September 2019Appointment of Mr Patrick Joseph Hynes as a director on 20 September 2019 (2 pages)
18 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
(5 pages)
28 December 2018Particulars of variation of rights attached to shares (2 pages)
28 December 2018Change of share class name or designation (2 pages)
28 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 December 2017Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page)
15 December 2017Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page)
15 December 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
19 June 2017Registered office address changed from 341 Sauchiehall Street Glasgow G2 3HW to 5/2, 34 West George Street Glasgow G2 1DA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 341 Sauchiehall Street Glasgow G2 3HW to 5/2, 34 West George Street Glasgow G2 1DA on 19 June 2017 (1 page)
8 June 2017Appointment of Mr Patrick Nathan Hynes as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Patrick Nathan Hynes as a director on 6 June 2017 (2 pages)
7 June 2017Termination of appointment of Patrick Nathan Hynes as a secretary on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page)
7 June 2017Appointment of Mr Patrick Nathan Hynes as a director on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Patrick Nathan Hynes as a secretary on 7 June 2017 (1 page)
7 June 2017Appointment of Mr Patrick Nathan Hynes as a director on 7 June 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
17 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 April 2013Registered office address changed from 2 Bowmont Place East Kilbride Glasgow G75 8YG on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Gillian Hynes as a director (1 page)
9 April 2013Appointment of Mr Patrick Nathan Hynes as a director (2 pages)
9 April 2013Registered office address changed from 2 Bowmont Place East Kilbride Glasgow G75 8YG on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Gillian Hynes as a director (1 page)
9 April 2013Registered office address changed from 2 Bowmont Place East Kilbride Glasgow G75 8YG on 9 April 2013 (1 page)
9 April 2013Appointment of Mr Patrick Nathan Hynes as a director (2 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2011Appointment of Gillian Patricia Hynes as a director (3 pages)
20 September 2011Appointment of Gillian Patricia Hynes as a director (3 pages)
20 September 2011Appointment of Patrick Nathan Hynes as a secretary (3 pages)
20 September 2011Appointment of Patrick Nathan Hynes as a secretary (3 pages)
14 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 September 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011 (2 pages)
14 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 September 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011 (2 pages)
14 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Incorporation (23 pages)
1 September 2011Incorporation (23 pages)