Company NameGlenbervie (Edinburgh) Limited
DirectorsColin James Fairgrieve and Dallas Peter Rhodes
Company StatusActive
Company NumberSC516170
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin James Fairgrieve
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Tantallon Terrace
North Berwick
EH39 4LE
Scotland
Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland

Location

Registered Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

5 October 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2018Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 4 Oxgangs Road Edinburgh EH10 7AU on 3 July 2018 (1 page)
3 January 2018Confirmation statement made on 24 September 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 24 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
19 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (9 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (9 pages)
7 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
7 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
9 December 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 180
(9 pages)
9 December 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 200
(10 pages)
9 December 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 200
(10 pages)
9 December 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 180
(9 pages)
12 October 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 120
(26 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 120
(26 pages)