Company NameGlaine-Sovicie Properties Limited
DirectorsElaine Rennie and Graeme Law
Company StatusActive
Company NumberSC567026
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Elaine Rennie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address22 Glenhome Gardens
Dyce
Aberdeen
Aberdeenshire
AB21 7FG
Scotland
Director NameMr Graeme Law
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

20 November 2017Delivered on: 22 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 32 wallacebae crescent, danestone, aberdeen. ABN15344.
Outstanding
3 November 2017Delivered on: 4 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
1 June 2022Amended total exemption full accounts made up to 31 May 2021 (6 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 March 2020Change of details for Miss Elaine Rennie as a person with significant control on 21 February 2020 (2 pages)
27 February 2020Director's details changed for Miss Elaine Rennie on 21 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Graeme Law on 21 February 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 November 2017Registration of charge SC5670260002, created on 20 November 2017 (6 pages)
22 November 2017Registration of charge SC5670260002, created on 20 November 2017 (6 pages)
4 November 2017Registration of charge SC5670260001, created on 3 November 2017 (9 pages)
4 November 2017Registration of charge SC5670260001, created on 3 November 2017 (9 pages)
27 September 2017Appointment of Mr Graeme Law as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Mr Graeme Law as a director on 14 September 2017 (2 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)