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

GLENCAIRN GROUP LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04610038
Private Limited Company
Liquidation

Company Overview

About Glencairn Group Ltd
GLENCAIRN GROUP LIMITED was founded on 2002-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Glencairn Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENCAIRN GROUP LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC3M
 
Previous Names
UHURU HOLDINGS LIMITED11/05/2005
MINMAR (636) LIMITED12/12/2002
Filing Information
Company Number 04610038
Company ID Number 04610038
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 12:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCAIRN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name GLENCAIRN GROUP LIMITED
The following companies were found which have the same name as GLENCAIRN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENCAIRN GROUP, LTD. 25 LYMAN CIRCLE - SHAKER HTS OH 441220000 Active Company formed on the 1998-06-01
GLENCAIRN GROUP LIMITED 403 Hornsey Road London N19 4DX Active - Proposal to Strike off Company formed on the 2020-08-12
GLENCAIRN GROUP LIMITED 4 ROYAL CRESCENT GLASGOW G3 7SL Active Company formed on the 2023-03-09

Company Officers of GLENCAIRN GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE CLARK
Director 2016-01-29
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2015-10-22 2018-06-28
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2015-10-22 2016-01-29
STEPHEN PATRICK HEARN
Director 2003-08-01 2015-10-22
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2011-08-10 2012-09-03
NIGEL ROY COTTON
Director 2009-09-21 2011-10-27
CHRISTINA LINDA PORTER
Company Secretary 2008-04-01 2011-08-10
NIGEL ROY COTTON
Director 2008-09-02 2008-10-29
MELANIE JANE RENWICK
Director 2008-02-29 2008-10-29
JULIUS PERRY SMITH JR
Director 2008-01-23 2008-10-29
MARTIN VAUGHAN
Director 2007-01-02 2008-10-29
RAJENDRA PAUL AGGARWAL
Director 2002-12-16 2008-04-10
RAJENDRA PAUL AGGARWAL
Company Secretary 2007-08-01 2008-04-01
ANGUS GEOFFREY MICHAEL PRIESTLEY SIMPSON
Director 2002-12-16 2007-12-31
KERRY VICTORIA HIGGINS
Company Secretary 2004-11-01 2007-08-01
MELANIE JANE RENWICK
Director 2005-02-03 2005-07-20
ANDREW STANLEY WALLAS
Director 2002-12-16 2005-03-03
RAJENDRA PAUL AGGARWAL
Company Secretary 2004-02-11 2004-11-01
ALAN ROBERT LAMBOURNE
Company Secretary 2002-12-16 2004-02-11
MARK JULIAN PATTLE
Director 2002-12-16 2003-04-11
CLYDE SECRETARIES LIMITED
Company Secretary 2002-12-05 2002-12-17
CHRISTOPHER WILLIAM DUFFY
Director 2002-12-05 2002-12-17
DAVID WILLIAM PAGE
Director 2002-12-05 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LOUISE CLARK THE CORRE PARTNERSHIP HOLDINGS LTD Director 2018-05-02 CURRENT 2011-11-29 Liquidation
KATHERINE LOUISE CLARK WILLIS OVERSEAS INVESTMENTS LIMITED Director 2016-04-07 CURRENT 1997-08-22 Active
KATHERINE LOUISE CLARK FRIARS STREET TRUSTEES LIMITED Director 2016-01-29 CURRENT 1978-03-31 Active
KATHERINE LOUISE CLARK FABER GLOBAL LIMITED Director 2016-01-29 CURRENT 1991-04-23 Active
KATHERINE LOUISE CLARK GLENCAIRN UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 1992-09-16 Liquidation
KATHERINE LOUISE CLARK WILLIS GROUP MEDICAL TRUST LIMITED Director 2016-01-29 CURRENT 2000-05-23 Active
KATHERINE LOUISE CLARK WILLIS UK INVESTMENTS Director 2016-01-29 CURRENT 2004-06-07 Liquidation
KATHERINE LOUISE CLARK COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2016-01-29 CURRENT 1992-03-26 Liquidation
KATHERINE LOUISE CLARK WILLIS UK LIMITED Director 2016-01-29 CURRENT 1920-03-01 Liquidation
KATHERINE LOUISE CLARK WILLIS JAPAN LIMITED Director 2016-01-29 CURRENT 1983-01-05 Active
KATHERINE LOUISE CLARK WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2016-01-29 CURRENT 1951-04-10 Active
KATHERINE LOUISE CLARK COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2016-01-29 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 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
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 9287.428
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AP01DIRECTOR APPOINTED KATHERINE LOUISE CLARK
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 9287.428
2016-01-13AR0105/12/15 FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN
2015-10-30AP01DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE
2015-10-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD WOOD
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 9287.428
2014-12-18AR0105/12/14 FULL LIST
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 9287.428
2014-02-07AR0105/12/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175(5)(A) OF CA 2006 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-07-09RES12VARYING SHARE RIGHTS AND NAMES
2013-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-06AR0105/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2011-12-16AR0105/12/11 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON
2011-11-01AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA PORTER
2011-08-22AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-12-06AR0105/12/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HEARN / 05/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY COTTON / 05/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LINDA PORTER / 05/12/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AUDAUDITOR'S RESIGNATION
2010-01-14AUDAUDITOR'S RESIGNATION
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY COTTON / 08/12/2009
2009-09-22288aDIRECTOR APPOINTED MR NIGEL ROY COTTON
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 51 LIME STREET LONDON EC3M 7DQ ENGLAND
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 71 FENCHURCH STREET LONDON EC3M 4BR
2008-12-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JULIOUS SMITH JR
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MELANIE RENWICK
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN VAUGHAN
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL COTTON
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-11288aDIRECTOR APPOINTED NIGEL ROY COTTON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR RAJENDRA AGGARWAL
2008-04-11288aSECRETARY APPOINTED CHRISTINA PORTER
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY RAJENDRA AGGARWAL
2008-03-10288aDIRECTOR APPOINTED MELANIE JANE RENWICK
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-02363aRETURN MADE UP TO 05/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17288bSECRETARY RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-1888(2)RAD 18/12/06--------- £ SI 48969@.001=48 £ IC 9238/9286
2006-12-18363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-29RES12VARYING SHARE RIGHTS AND NAMES
2006-11-29RES12VARYING SHARE RIGHTS AND NAMES
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-04288bDIRECTOR RESIGNED
2005-05-11CERTNMCOMPANY NAME CHANGED UHURU HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/05/05
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-17288bDIRECTOR RESIGNED
2005-02-23288aNEW DIRECTOR APPOINTED
2004-12-30363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 15 FENCHURCH STREET LONDON EC3M 4BR
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLENCAIRN GROUP 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 GLENCAIRN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-03-05 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT OF ASSIGNMENT OF LIFE POLICY 2003-03-05 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES BY ONE OR MORE THAN ONE DEPOSITOR 2003-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GLENCAIRN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GLENCAIRN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENCAIRN GROUP LIMITED
Trademarks
We have not found any records of GLENCAIRN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENCAIRN GROUP 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 (64209 - Activities of other holding companies n.e.c.) as GLENCAIRN GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GLENCAIRN GROUP 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGLENCAIRN GROUP LIMITED Event Date2018-09-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyGLENCAIRN GROUP LIMITED Event Date2018-09-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyGLENCAIRN GROUP LIMITED Event Date2018-09-25
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENCAIRN GROUP 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 GLENCAIRN GROUP LIMITED any grants or awards.
Ownership
    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.