Active
Company Information for GLENNON BROTHERS (UK) LIMITED
PORTLAND HOUSE, HARBOUR ROAD, TROON, AYRSHIRE, KA10 6DN,
|
Company Registration Number
SC011487
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GLENNON BROTHERS (UK) LIMITED | |||
Legal Registered Office | |||
PORTLAND HOUSE HARBOUR ROAD TROON AYRSHIRE KA10 6DN Other companies in KA10 | |||
| |||
Previous Names | |||
|
Company Number | SC011487 | |
---|---|---|
Company ID Number | SC011487 | |
Date formed | 1920-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-08 18:10:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MIKE GLENNON |
||
MIKE GLENNON |
||
PATRICK JOHN GLENNON |
||
HAMISH FINLAY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HALLIDAY O'HARA |
Company Secretary | ||
ALAN GRAHAM CHRISTISON |
Director | ||
DARRYL JOHN FRANCIS |
Director | ||
ALEXANDER HALLIDAY O'HARA |
Director | ||
WILMA DONELLA NANCY WILSON |
Director | ||
ROBERT FINLAY WILSON |
Director | ||
WILLIAM MATTHEW MCCREATH |
Director | ||
JOHN KERR |
Director | ||
DAVID FREDERICK HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENNON BROS. TROON LTD | Company Secretary | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2002-04-08 | Active | |
DAVARI PROPERTIES LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1988-01-11 | Active | |
ALEXANDERS TIMBER DESIGN LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-01-03 | Active | |
WINDYMAINS TIMBER LIMITED | Company Secretary | 2005-08-04 | CURRENT | 2005-06-02 | Active | |
GLENNON BROS. UK HOLDINGS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-04-26 | Active | |
GLENNON BROS. ENERGY LTD | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
GLENNON BROS. TROON LTD | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Director | 2008-04-04 | CURRENT | 2002-04-08 | Active | |
DAVARI PROPERTIES LIMITED | Director | 2008-04-04 | CURRENT | 1988-01-11 | Active | |
ALEXANDERS TIMBER DESIGN LIMITED | Director | 2008-04-04 | CURRENT | 2008-01-03 | Active | |
WINDYMAINS TIMBER LIMITED | Director | 2005-08-04 | CURRENT | 2005-06-02 | Active | |
GLENNON BROS. UK HOLDINGS LIMITED | Director | 2005-06-10 | CURRENT | 2005-04-26 | Active | |
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED | Director | 2012-02-21 | CURRENT | 1959-10-21 | Active | |
GLENNON BROS. TROON LTD | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Director | 2008-04-04 | CURRENT | 2002-04-08 | Active | |
DAVARI PROPERTIES LIMITED | Director | 2008-04-04 | CURRENT | 1988-01-11 | Active | |
ALEXANDERS TIMBER DESIGN LIMITED | Director | 2008-04-04 | CURRENT | 2008-01-03 | Active | |
WINDYMAINS TIMBER LIMITED | Director | 2005-08-04 | CURRENT | 2005-06-02 | Active | |
GLENNON BROS. UK HOLDINGS LIMITED | Director | 2005-06-10 | CURRENT | 2005-04-26 | Active | |
BANKEND RIG OPERATIONS LIMITED | Director | 2010-08-19 | CURRENT | 2005-08-04 | Active | |
ALEXANDERS TIMBER DESIGN LIMITED | Director | 2008-03-26 | CURRENT | 2008-01-03 | Active | |
WILSON FOREST PRODUCTS LIMITED | Director | 2002-05-30 | CURRENT | 2002-04-08 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Director | 2002-05-30 | CURRENT | 2002-04-08 | Active | |
ALEXANDERS' SAW MILLS LIMITED | Director | 1988-12-31 | CURRENT | 1965-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870010 | |
RES15 | CHANGE OF COMPANY NAME 14/06/17 | |
CERTNM | COMPANY NAME CHANGED ADAM WILSON & SONS LIMITED CERTIFICATE ISSUED ON 14/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870009 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0114870007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/10 FROM Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 04/04/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM HARBOUR SAWMILLS TROON KA10 6DU | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILMA WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CHRISTISON | |
288b | APPOINTMENT TERMINATED DIRECTOR DARRYL FRANCIS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER O'HARA | |
288a | DIRECTOR APPOINTED PATRICK GLENNON | |
288a | DIRECTOR AND SECRETARY APPOINTED MIKE GLENNON | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/04/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 26/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 27/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 24/03/97 | |
SRES01 | ALTER MEM AND ARTS 11/04/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 24/03/96 | |
363(288) | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0004339 | Active | Licenced property: HARBOUR ROAD PORTLAND HOUSE TROON GB KA10 6DN. |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | CTC FORESTRY NOMINEE 1 LIMITED | ||
Outstanding | CTC FORESTRY NOMINEE 1 LIMITED | ||
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Satisfied | SCOTTISH DEVELOPMENT AGENCY | |
BOND OF CASH CREDIT AND FLOATING CHARGE | Satisfied | THE BRITISH LINEN BANK |
|
|
|
|
|
|
|
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 GLENNON BROTHERS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as GLENNON BROTHERS (UK) LIMITED are:
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. |