Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLENFAIRN LIMITED
Company Information for

GLENFAIRN LIMITED

SANCTUARY HOUSE, 7 FREELAND DRIVE, GLASGOW, G53 6PG,
Company Registration Number
SC087540
Private Limited Company
Active

Company Overview

About Glenfairn Ltd
GLENFAIRN LIMITED was founded on 1984-04-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Glenfairn Limited is a Private Limited Company registered in SCOTLAND 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
GLENFAIRN LIMITED
 
Legal Registered Office
SANCTUARY HOUSE
7 FREELAND DRIVE
GLASGOW
G53 6PG
Other companies in DD1
 
Filing Information
Company Number SC087540
Company ID Number SC087540
Date formed 1984-04-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENFAIRN 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 GLENFAIRN LIMITED
The following companies were found which have the same name as GLENFAIRN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENFAIRN (2008) LIMITED SUNCOURT HOUSE 19 CROSBIE ROAD TROON KA10 6HE Active Company formed on the 2008-02-06
GLENFAIRN HOLDINGS LIMITED SUNCOURT HOUSE 19 CROSBIE ROAD TROON KA10 6HE Active Company formed on the 2007-04-26

Company Officers of GLENFAIRN LIMITED

Current Directors
Officer Role Date Appointed
COLIN ERIC RHODES
Director 2013-07-02
JOHN GREIG WALKER
Director 2013-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NANETTE MARGARET AITKEN
Company Secretary 1991-07-03 2013-07-02
NANETTE MARGARET AITKEN
Director 1996-09-30 2013-07-02
RICHARD BELL JOHNSTONE
Director 1996-09-30 2013-07-02
WILMA ISLA MCDERMOTT
Director 1999-07-20 2006-10-10
NANETTE MARGARET AITKEN
Director 1989-06-19 1996-09-30
WILLIAM MURDOCH JOHNSTONE
Director 1991-07-03 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ERIC RHODES GATE HEALTHCARE LIMITED Director 2016-03-11 CURRENT 1987-09-09 Active
COLIN ERIC RHODES TAYSIDE CARE LIMITED Director 2012-09-13 CURRENT 1998-12-29 Active
COLIN ERIC RHODES LORIMER CARE HOMES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
COLIN ERIC RHODES FULL CIRCLE FOUNDATION Director 2011-11-30 CURRENT 2007-11-30 Active
COLIN ERIC RHODES CLYDE HOMES BAY STREET LIMITED Director 2008-04-22 CURRENT 2008-01-18 Dissolved 2015-07-03
COLIN ERIC RHODES LORIMER HEALTHCARE PERTH LIMITED Director 2006-07-14 CURRENT 2006-05-11 In Administration/Administrative Receiver
COLIN ERIC RHODES LORIMER HOMES PERTH LIMITED Director 2006-07-14 CURRENT 2006-02-08 In Administration/Administrative Receiver
COLIN ERIC RHODES LORIMER HOMES PITTODRIE LIMITED Director 2004-03-02 CURRENT 2003-01-09 Dissolved 2015-07-01
COLIN ERIC RHODES RHODES WALKER DEVELOPMENTS LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-08-29
JOHN GREIG WALKER GATE HEALTHCARE LIMITED Director 2016-03-11 CURRENT 1987-09-09 Active
JOHN GREIG WALKER TAYSIDE CARE LIMITED Director 2012-09-13 CURRENT 1998-12-29 Active
JOHN GREIG WALKER LORIMER CARE HOMES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
JOHN GREIG WALKER CLYDE HOMES BAY STREET LIMITED Director 2008-04-22 CURRENT 2008-01-18 Dissolved 2015-07-03
JOHN GREIG WALKER LORIMER HEALTHCARE PERTH LIMITED Director 2006-07-13 CURRENT 2006-05-11 In Administration/Administrative Receiver
JOHN GREIG WALKER LORIMER HOMES PERTH LIMITED Director 2006-07-13 CURRENT 2006-02-08 In Administration/Administrative Receiver
JOHN GREIG WALKER LORIMER HOMES PITTODRIE LIMITED Director 2004-03-02 CURRENT 2003-01-09 Dissolved 2015-07-01
JOHN GREIG WALKER PERTH LAND AND ESTATES LIMITED Director 2002-10-02 CURRENT 2002-06-20 Active
JOHN GREIG WALKER RHODES WALKER DEVELOPMENTS LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-08-29

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
2024-06-21CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 26/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FRENCH
2021-12-29FULL ACCOUNTS MADE UP TO 27/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Ms Diane French on 2021-03-03
2021-01-19AP01DIRECTOR APPOINTED MS DIANE FRENCH
2020-12-23CH01Director's details changed for Mrs Nicole Seymour on 2020-12-16
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID TUCKWELL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-05-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-20AA01Previous accounting period shortened from 02/01/20 TO 30/06/19
2020-01-31AA01Previous accounting period extended from 02/07/19 TO 02/01/20
2020-01-31AP03Appointment of Mrs Nicole Seymour as company secretary on 2020-01-29
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0875400007
2020-01-28CH01Director's details changed for Criag Jon Moule on 2020-01-28
2020-01-17AP01DIRECTOR APPOINTED MRS LEANNE BLACKWOOD
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ERIC RHODES
2020-01-14AP01DIRECTOR APPOINTED CRIAG JON MOULE
2020-01-14AA01Current accounting period shortened from 02/07/20 TO 31/03/20
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland
2019-10-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-08-28RP04CS01Second filing of Confirmation Statement dated 19/06/2018
2019-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0875400006
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 33334
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland
2018-02-21PSC02Notification of Lorimer Care Homes Ltd as a person with significant control on 2016-06-01
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2018-01-08PSC07CESSATION OF MARY ANGELA RHODES AS A PSC
2018-01-08PSC07CESSATION OF JOHN GREIG WALKER AS A PSC
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RHODES
2018-01-08PSC07CESSATION OF COLIN ERIC RHODES AS A PSC
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WALKER
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY RHODES
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RHODES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 33334
2017-06-27AR0119/06/16 ANNUAL RETURN FULL LIST
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Bridgeview House 55 Magdalen Yard Road Dundee DD1 4LQ
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0875400004
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0875400007
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 33334
2015-08-04AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 33334
2014-07-15AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/07/13
2014-02-27MISCSECTION 519
2013-10-15AR0119/06/13 FULL LIST
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0875400006
2013-07-12AP01DIRECTOR APPOINTED MR COLIN ERIC RHODES
2013-07-12AP01DIRECTOR APPOINTED JOHN GREIG WALKER
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTONE
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY NANETTE AITKEN
2013-07-12AA01PREVEXT FROM 31/03/2013 TO 02/07/2013
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 28 RACECOURSE ROAD AYR KA7 2UX
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NANETTE AITKEN
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0875400005
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0875400004
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-09AR0119/06/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0119/06/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0119/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BELL JOHNSTONE / 19/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANETTE MARGARET AITKEN / 19/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / NANETTE MARGARET AITKEN / 19/06/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25169£ IC 50001/33334 10/10/06 £ SR 16667@1=16667
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13288bDIRECTOR RESIGNED
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cSECRETARY'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-16363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-24363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-04-26225ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02
2001-09-06AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 05/04/00
1999-11-15288aNEW DIRECTOR APPOINTED
1999-07-14AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to GLENFAIRN 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 GLENFAIRN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-07-02
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-27

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 GLENFAIRN LIMITED

Intangible Assets
Patents
We have not found any records of GLENFAIRN LIMITED registering or being granted any patents
Domain Names

GLENFAIRN LIMITED owns 1 domain names.

suncourt.co.uk  

Trademarks
We have not found any records of GLENFAIRN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENFAIRN 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 (87300 - Residential care activities for the elderly and disabled) as GLENFAIRN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENFAIRN 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 GLENFAIRN 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 GLENFAIRN 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.