Company NameGlenrothes Developments Ltd
Company StatusActive
Company NumberSC565019
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)
Previous NamesGlenrothes Developments Limited and Advance Construction (GD) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Easdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr James Gerard Gaffney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldergrove House Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland

Location

Registered AddressCaldergrove House Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End29 November

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

3 July 2023Delivered on: 11 July 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects on the south east side of inverkip road, greenock, renfrewshire, being the subjects registered in the land register of scotland under title number REN73669; and (second) all and. Whole the subjects known as and forming spango valley, inverkip road, greenock, renfrewshire, being the subjects registered in the land register of scotland under title number REN94396.
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole (i)the subjects on the south east side of inverkip road, greenock registered under title numbers REN73669 and (ii) the subjects known as spango valley, inverkip road, greenock registered under title number REN94396.
Outstanding

Filing History

31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
31 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
11 July 2023Registration of charge SC5650190002, created on 3 July 2023 (6 pages)
26 May 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
2 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
23 December 2021Registration of charge SC5650190001, created on 22 December 2021 (7 pages)
3 September 2021Accounts for a dormant company made up to 31 May 2021 (7 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
28 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
1 June 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
2 October 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
18 March 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
12 October 2017Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to Caldergrove House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to Caldergrove House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 12 October 2017 (1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2017Cessation of James Gerard Gaffney as a person with significant control on 4 July 2017 (1 page)
17 August 2017Cessation of James Gerard Gaffney as a person with significant control on 4 July 2017 (1 page)
17 August 2017Cessation of James Gerard Gaffney as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Cessation of Alexander Easdale as a person with significant control on 4 July 2017 (1 page)
17 August 2017Cessation of Alexander Easdale as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Alexander Easdale as a person with significant control on 4 July 2017 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 August 2017Appointment of Mr James Martin Shields as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr James Martin Shields as a director on 31 July 2017 (2 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)