Company NameGlorious Grouse Ltd
DirectorRoss William Watt
Company StatusActive
Company NumberSC446324
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressR & A House Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ross William Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£24,427
Cash£521
Current Liabilities£18,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

13 January 2020Delivered on: 18 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects situated at 227 rosemount place, aberdeen which subjects are registered in the land register of scotland under title number ABN115142.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 July 2013Delivered on: 9 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 227 rosemount place aberdeen.
Outstanding
18 June 2013Delivered on: 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS Scotland to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 15 August 2023 (1 page)
3 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Ross William Watt on 3 May 2023 (2 pages)
3 May 2023Change of details for Mr Ross William Watt as a person with significant control on 3 May 2023 (2 pages)
11 April 2023Satisfaction of charge SC4463240004 in full (1 page)
15 March 2023Satisfaction of charge SC4463240003 in full (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 March 2022Satisfaction of charge SC4463240001 in full (4 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 January 2020Registration of charge SC4463240004, created on 13 January 2020 (7 pages)
18 January 2020Satisfaction of charge SC4463240002 in full (4 pages)
20 December 2019Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 227 Rosemount Place Aberdeen AB25 2XS on 20 December 2019 (2 pages)
11 December 2019Registration of charge SC4463240003, created on 29 November 2019 (17 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Change of details for Mr Ross William Watt as a person with significant control on 28 June 2019 (2 pages)
12 July 2019Director's details changed for Mr Ross William Watt on 12 July 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
5 February 2019Change of details for Mr Ross William Watt as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Ross William Watt on 1 February 2019 (2 pages)
5 February 2019Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 5 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
12 April 2016Director's details changed for Mr Ross William Watt on 27 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Ross William Watt on 27 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
9 July 2013Registration of charge 4463240002 (9 pages)
9 July 2013Registration of charge 4463240002 (9 pages)
21 June 2013Registration of charge 4463240001 (8 pages)
21 June 2013Registration of charge 4463240001 (8 pages)
28 March 2013Incorporation (21 pages)
28 March 2013Incorporation (21 pages)