Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENVARLOCH ESTATES LIMITED
Company Information for

GLENVARLOCH ESTATES LIMITED

159 RAILWAY TERRACE, RUGBY, WARWICKSHIRE, CV21 3HQ,
Company Registration Number
01366895
Private Limited Company
Active

Company Overview

About Glenvarloch Estates Ltd
GLENVARLOCH ESTATES LIMITED was founded on 1978-05-05 and has its registered office in Rugby. The organisation's status is listed as "Active". Glenvarloch Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLENVARLOCH ESTATES LIMITED
 
Legal Registered Office
159 RAILWAY TERRACE
RUGBY
WARWICKSHIRE
CV21 3HQ
Other companies in CV11
 
Filing Information
Company Number 01366895
Company ID Number 01366895
Date formed 1978-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB328013781  
Last Datalog update: 2025-03-05 09:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENVARLOCH ESTATES LIMITED
The accountancy firm based at this address is ACCOUNTS AND TAX MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENVARLOCH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CLARKE BARRY
Company Secretary 2003-12-19
DUNCAN LOUDON BARRY
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LOUDON BARRY
Director 1991-10-31 2017-06-04
KATHLEEN HAZEL BARRY
Company Secretary 2000-01-18 2003-12-19
KATHLEEN HAZEL BARRY
Director 2001-11-05 2003-12-19
ROBERT PETER BARRY
Company Secretary 1993-12-11 2000-01-18
MARGARET PATRICIA BARRY
Company Secretary 1991-10-31 1993-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCS SECRETARIAL LIMITED GNS (GB) LIMITED Company Secretary 2008-11-19 - 2008-11-19 RESIGNED 2008-11-19 Dissolved 2014-06-06
DUNCAN LOUDON BARRY ARBURY GARTH MANAGEMENT COMPANY LIMITED Director 2016-10-01 CURRENT 2000-04-18 Active
DUNCAN LOUDON BARRY MANCHESTER HOUSE MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 1992-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04REGISTERED OFFICE CHANGED ON 04/02/25 FROM Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT
2025-01-1730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-24CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES
2024-10-09Termination of appointment of Philip Clarke Barry on 2024-10-07
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-11-09CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2020-12-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN LOUDON BARRY
2020-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN LOUDON BARRY
2020-10-06PSC09Withdrawal of a person with significant control statement on 2020-10-06
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-23CH01Director's details changed for Mr Duncan Loudon Barry on 2019-08-10
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-08-04DISS40Compulsory strike-off action has been discontinued
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3081
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOUDON BARRY
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 3081
2017-02-03SH0102/02/17 STATEMENT OF CAPITAL GBP 3081
2016-12-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17AP01DIRECTOR APPOINTED MR DUNCAN LOUDON BARRY
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-05AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-08RES13Resolutions passed:
  • Creation of new shares 14/03/2016
2016-04-08SH0114/03/16 STATEMENT OF CAPITAL GBP 2000
2016-03-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-31
2016-03-23ANNOTATIONClarification
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-03DISS40Compulsory strike-off action has been discontinued
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-29AR0131/10/15 FULL LIST
2016-01-29AR0131/10/15 FULL LIST
2015-12-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CLARKE BARRY on 2015-01-27
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0131/10/14 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LOUDEN BARRY / 22/09/2014
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 126 MANOR COURT ROAD NUNEATON CV11 5HL
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, 126 MANOR COURT ROAD, NUNEATON, CV11 5HL
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-08AR0131/10/13 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LOUDEN BARRY / 30/10/2013
2012-12-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-16AR0131/10/12 FULL LIST
2011-12-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-31AR0131/10/11 FULL LIST
2011-01-14AR0131/10/10 FULL LIST
2010-05-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-02-09AR0131/10/09 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-04-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-12-18363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-10363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-23363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-16288aNEW DIRECTOR APPOINTED
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-23363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLENVARLOCH ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENVARLOCH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-06-16 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-08-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-07-01 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-06-12 Satisfied GRANVILLE BANK LTD
LEGAL CHARGE 1995-06-12 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1995-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 1,876,752
Creditors Due Within One Year 2012-04-30 £ 2,029,860
Provisions For Liabilities Charges 2013-04-30 £ 10,580
Provisions For Liabilities Charges 2012-04-30 £ 11,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENVARLOCH ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 45,817
Cash Bank In Hand 2012-04-30 £ 58,542
Current Assets 2013-04-30 £ 1,301,933
Current Assets 2012-04-30 £ 1,439,024
Debtors 2013-04-30 £ 1,255,366
Debtors 2012-04-30 £ 1,379,682
Fixed Assets 2013-04-30 £ 806,690
Fixed Assets 2012-04-30 £ 807,453
Shareholder Funds 2013-04-30 £ 221,291
Shareholder Funds 2012-04-30 £ 205,146
Tangible Fixed Assets 2013-04-30 £ 2,289
Tangible Fixed Assets 2012-04-30 £ 3,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENVARLOCH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENVARLOCH ESTATES LIMITED
Trademarks
We have not found any records of GLENVARLOCH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENVARLOCH ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLENVARLOCH ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLENVARLOCH ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENVARLOCH ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENVARLOCH ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.