Company NameGlencoe Cottage Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC630369
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 12 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 Raza Rehman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House 14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Amir Shahzad Aslam
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGlenshire House 14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Harris Shahzad Aslam
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(2 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House 14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland

Location

Registered AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (12 months ago)
Next Return Due27 May 2024 (2 weeks, 1 day from now)

Filing History

25 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 June 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
5 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Registered office address changed from 14 Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland to Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 12 July 2021 (1 page)
12 July 2021Registered office address changed from PO Box KY1 2YX Glenshire House Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland to 14 Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 12 July 2021 (1 page)
29 June 2021Registered office address changed from 14 Glenshire House 14 Randolph Place Kirkcaldy Fife KY1 2YX Scotland to PO Box KY1 2YX Glenshire House Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 29 June 2021 (1 page)
25 May 2021Notification of Glenshire Group Ltd as a person with significant control on 9 March 2021 (2 pages)
21 May 2021Cessation of Raza Rehman as a person with significant control on 9 March 2021 (1 page)
21 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
21 May 2021Appointment of Mr Harris Shahzad Aslam as a director on 21 May 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 February 2021Appointment of Mr Amir Shahzad Aslam as a director on 18 February 2021 (2 pages)
18 February 2021Registered office address changed from 7 Glass Street Markinch Glenrothes KY7 6DP Scotland to 14 Glenshire House 14 Randolph Place Kirkcaldy Fife KY1 2YX on 18 February 2021 (1 page)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)