Company NameGlendoe Limited
Company StatusActive
Company NumberSC418548
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Andrew Robert, Richard Vernon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMrs Emma Mary Von Hof
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(5 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Raymond Charles Thom
StatusCurrent
Appointed01 August 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Jonathan Carslaw
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Raymond Charles Thom
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2023(11 years, 7 months after company formation)
Appointment Duration6 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Greville Edward Mervyn Vernon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Hugh Richard Mervyn Vernon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameGraham O'Boyle
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr James Fitzpatrick Greville Vernon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Charles Clifford Toyn
StatusResigned
Appointed08 December 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Alan Hill
StatusResigned
Appointed10 November 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitehillhousegroup.co.uk
Email address[email protected]
Telephone01292 313311
Telephone regionAyr

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hillhouse Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,878
Cash£203,296
Current Liabilities£54,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Alan Hill as a secretary on 10 November 2020 (2 pages)
10 November 2020Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages)
12 June 2020Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
19 November 2019Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
19 November 2019Cessation of Andrew Robert, Richard Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page)
6 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
9 December 2016Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Andrew Robert, Richard Vernon as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Andrew Robert, Richard Vernon as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page)
25 October 2016Full accounts made up to 31 March 2016 (18 pages)
25 October 2016Full accounts made up to 31 March 2016 (18 pages)
7 March 2016Director's details changed for Mr Greville Edward Mervyn Vernon on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Hugh Richard Mervyn Vernon on 1 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Director's details changed for Mr Greville Edward Mervyn Vernon on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Hugh Richard Mervyn Vernon on 1 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
28 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
28 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
28 November 2014Accounts made up to 31 March 2014 (11 pages)
28 November 2014Accounts made up to 31 March 2014 (11 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 March 2013Director's details changed for Greville Edward Mervyn Vernon on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Greville Edward Mervyn Vernon on 11 March 2013 (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)