Aberdeen
AB11 6YQ
Scotland
Director Name | Mr Brice Dylan Wren |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | gleneskhotel.com |
---|---|
Telephone | 01356 647333 |
Telephone region | Brechin |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Brice Dylan Wren 43.10% Ordinary |
---|---|
11 at £1 | Alena Wren 18.97% Ordinary A |
11 at £1 | Nina Druzhinia 18.97% Ordinary A |
11 at £1 | Valery Puzankov 18.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £149,857 |
Cash | £126 |
Current Liabilities | £1,485,006 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
5 May 2020 | Delivered on: 20 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 May 2020 | Delivered on: 20 May 2020 Satisfied on: 21 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Fully Satisfied |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
21 May 2020 | Satisfaction of charge SC4163290001 in full (1 page) |
20 May 2020 | Registration of charge SC4163290002, created on 5 May 2020 (28 pages) |
20 May 2020 | Registration of charge SC4163290001, created on 5 May 2020 (28 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mrs Alena Wren on 1 May 2012 (2 pages) |
19 February 2013 | Director's details changed for Mrs Alena Wren on 1 May 2012 (2 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mrs Alena Wren on 1 May 2012 (2 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Mr Brice Dylan Wren on 23 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Alena Wren on 23 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Brice Dylan Wren on 23 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Alena Wren on 23 March 2012 (2 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
7 February 2012 | Termination of appointment of Innes Miller as a director (1 page) |
7 February 2012 | Appointment of Mr Brice Dylan Wren as a director (2 pages) |
7 February 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
7 February 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
7 February 2012 | Termination of appointment of Innes Miller as a director (1 page) |
7 February 2012 | Appointment of Mrs Alena Wren as a director (2 pages) |
7 February 2012 | Appointment of Mrs Alena Wren as a director (2 pages) |
7 February 2012 | Appointment of Mr Brice Dylan Wren as a director (2 pages) |
6 February 2012 | Incorporation (24 pages) |
6 February 2012 | Incorporation (24 pages) |