Company NameGlynhe Properties Limited
DirectorsGlyn Nixon and Suzanne Helen Nixon
Company StatusActive
Company NumberSC676734
CategoryPrivate Limited Company
Incorporation Date6 October 2020(3 years, 6 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 Glyn Nixon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMrs Suzanne Helen Nixon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Secretary NameCloud Accounting Specialists Limited (Corporation)
StatusCurrent
Appointed06 October 2020(same day as company formation)
Correspondence Address16 Orchard Drive
Glasgow
G46 7NU
Scotland

Location

Registered Address16 C/O Cloud Accounting Specialists Limited
Orchard Drive
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

17 January 2023Delivered on: 19 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 4 craggan drive, glasgow, G14 0EW being the subjects registered in the land register of scotland under title number GLA82957.
Outstanding
11 January 2023Delivered on: 12 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 4 craggan drive, glasgow, G14 0EW being the subjects registered in the land register of scotland under title number GLA82957.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 0/2, 24 apsley street, glasgow registered in the land register of scotland under title number GLA219105.
Outstanding
15 February 2021Delivered on: 17 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 7, 70 milnpark gardens, glasgow registered in the land register of scotland under title number GLA65160.
Outstanding
8 February 2021Delivered on: 11 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 2/3, 578 dumbarton road, glasgow registered in the land register of scotland under title number GLA63999.
Outstanding

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
19 January 2023Registration of charge SC6767340005, created on 17 January 2023 (4 pages)
12 January 2023Registration of charge SC6767340004, created on 11 January 2023 (4 pages)
13 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 June 2022Registered office address changed from 8 Ground Floor (H Nixon) 8 Grosvenor Crescent Glasgow G12 9AE Scotland to 16 C/O Cloud Accounting Specialists Limited Orchard Drive Glasgow G46 7NU on 30 June 2022 (1 page)
30 June 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
22 December 2021Registration of charge SC6767340003, created on 16 December 2021 (7 pages)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 February 2021Registration of charge SC6767340002, created on 15 February 2021 (21 pages)
11 February 2021Registration of charge SC6767340001, created on 8 February 2021 (7 pages)
11 January 2021Registered office address changed from Flat 3/1 , 3 Hamilton Gardens Glasgow G12 8BD Scotland to 8 Ground Floor (H Nixon) 8 Grosvenor Crescent Glasgow G12 9AE on 11 January 2021 (1 page)
16 November 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 2
(3 pages)
4 November 2020Change of details for Mrs Helen Nixon as a person with significant control on 6 October 2020 (2 pages)
4 November 2020Director's details changed for Mrs Helen Nixon on 6 October 2020 (2 pages)
29 October 2020Registered office address changed from 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland to Flat 3/1 , 3 Hamilton Gardens Glasgow G12 8BD on 29 October 2020 (1 page)
6 October 2020Incorporation
Statement of capital on 2020-10-06
  • GBP 2
(42 pages)