Company NameGlenmhor Consulting Ltd
DirectorsKevin James Bradley and Gordon Thomas George McLachlan
Company StatusActive
Company NumberSC533950
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Kevin James Bradley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Gordon Thomas George McLachlan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Susannah Scott Bradley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr James Ward Bradley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 16 November 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Braemar Crescent, Bearsden, Glasgow Braemar Cre
Bearsden
Glasgow
G61 1DE
Scotland

Location

Registered Address2/1, 28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

4 May 2017Delivered on: 5 May 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
15 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
15 May 2023Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to 2/1, 28 Westbourne Gardens Glasgow G12 9PF on 15 May 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 November 2022Termination of appointment of James Ward Bradley as a director on 16 November 2022 (1 page)
10 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
10 May 2022Change of details for The Glenmhor Partnership Llp as a person with significant control on 6 May 2016 (2 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 June 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
11 June 2021Notification of The Glenmhor Partnership Llp as a person with significant control on 6 May 2016 (2 pages)
11 June 2021Cessation of Kevin James Bradley as a person with significant control on 6 May 2016 (1 page)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Director's details changed for Mr Kevin James Bradley on 1 May 2019 (2 pages)
3 June 2020Director's details changed for Mr Kevin James Bradley on 1 May 2019 (2 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Change of details for Mr Kevin James Bradley as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 March 2018Appointment of Mr Gordon Thomas George Mclachlan as a director on 30 March 2018 (2 pages)
4 January 2018Change of details for Mr Kevin James Bradley as a person with significant control on 24 November 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
17 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
28 June 2017Notification of Kevin James Bradley as a person with significant control on 28 April 2016 (2 pages)
28 June 2017Notification of Kevin James Bradley as a person with significant control on 28 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
5 May 2017Registration of charge SC5339500001, created on 4 May 2017 (10 pages)
5 May 2017Registration of charge SC5339500001, created on 4 May 2017 (10 pages)
3 November 2016Appointment of Mr James Ward Bradley as a director on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Susannah Scott Bradley as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Susannah Scott Bradley as a director on 3 November 2016 (1 page)
3 November 2016Appointment of Mr James Ward Bradley as a director on 3 November 2016 (2 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)