Company NameGlencairn Estates Limited
Company StatusActive
Company NumberSC553140
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alistair King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Robbiesland Drive
Cumnock
KA18 1UD
Scotland
Director NameMr Colin James McCall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Robbiesland Drive
Cumnock
KA18 1UD
Scotland
Director NameMr David Weir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address27 Robbiesland Drive
Cumnock
KA18 1UD
Scotland

Location

Registered Address27 Robbiesland Drive
Cumnock
KA18 1UD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

11 November 2020Delivered on: 27 November 2020
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming block 1, caponacre industrial estate, cumnock being the subjects registered in the land register of scotland under title number AYR11181.
Outstanding
11 November 2020Delivered on: 14 November 2020
Persons entitled: Caf Bank Limited

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 7 February 2017
Persons entitled: New City Care Homes Limited

Classification: A registered charge
Particulars: Block 1 caponacre induwstrial estate, cumnock. AYR11181.
Outstanding

Filing History

13 February 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
19 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
23 March 2022Satisfaction of charge SC5531400003 in full (4 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 November 2020Registration of charge SC5531400003, created on 11 November 2020 (25 pages)
14 November 2020Registration of charge SC5531400002, created on 11 November 2020 (33 pages)
28 October 2020Satisfaction of charge SC5531400001 in full (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Notification of David Weir as a person with significant control on 16 May 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Notification of David Weir as a person with significant control on 16 May 2017 (2 pages)
16 June 2017Appointment of Mr David Weir as a director on 16 May 2017 (3 pages)
16 June 2017Appointment of Mr David Weir as a director on 16 May 2017 (3 pages)
7 February 2017Registration of charge SC5531400001, created on 19 January 2017 (7 pages)
7 February 2017Registration of charge SC5531400001, created on 19 January 2017 (7 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(27 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(27 pages)