Company NameGlenury Projects Limited
DirectorDavid Adams Birse
Company StatusActive
Company NumberSC470542
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Adams Birse
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Adams Birse
100.00%
Ordinary

Financials

Year2014
Net Worth£3,434
Cash£10,454
Current Liabilities£203,033

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 May 2023 (7 pages)
13 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 May 2022 (7 pages)
23 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 May 2021 (7 pages)
8 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 May 2020 (7 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
9 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (7 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
14 March 2014Current accounting period extended from 28 February 2015 to 31 May 2015 (3 pages)
14 March 2014Appointment of David Adams Birse as a director (3 pages)
14 March 2014Appointment of David Adams Birse as a director (3 pages)
14 March 2014Current accounting period extended from 28 February 2015 to 31 May 2015 (3 pages)
27 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
27 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(22 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(22 pages)