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

GLENIFFER (IRVINE) LIMITED

25 TYNDRUM STREET, GLASGOW, G4,
Company Registration Number
SC258926
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Gleniffer (irvine) Ltd
GLENIFFER (IRVINE) LIMITED was founded on 2003-11-07 and had its registered office in 25 Tyndrum Street. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
GLENIFFER (IRVINE) LIMITED
 
Legal Registered Office
25 TYNDRUM STREET
GLASGOW
 
Filing Information
Company Number SC258926
Date formed 2003-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 10:51:34
Primary Source:Companies House
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 GLENIFFER (IRVINE) LIMITED

Current Directors
Officer Role Date Appointed
HARDIE CALDWELL SECRETARIES LTD
Company Secretary 2015-05-13
BRUCE CALDER WEIR
Director 2011-11-02
BRYAN WILSON
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRECHIN TINDAL OATTS
Company Secretary 2011-08-30 2015-05-13
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 2004-06-24 2011-07-21
BRUCE EDWARD WALKER
Director 2004-02-12 2011-04-01
BELL AND SCOTT, SOLICITORS
Company Secretary 2004-02-25 2004-06-24
PAULL & WILLIAMSONS
Company Secretary 2003-11-27 2004-02-25
P & W DIRECTORS LIMITED
Nominated Director 2003-11-07 2004-02-12
P & W SECRETARIES LIMITED
Nominated Secretary 2003-11-07 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CALDER WEIR CWP STRAITON LTD Director 2017-05-18 CURRENT 2009-06-26 Active
BRUCE CALDER WEIR TOR HOMES (GALASHIELS) LIMITED Director 2016-02-23 CURRENT 2015-11-23 Dissolved 2016-11-29
BRUCE CALDER WEIR TOR HOMES (INNERLEITHEN) LTD Director 2016-01-26 CURRENT 2015-11-23 Dissolved 2017-09-12
BRUCE CALDER WEIR CWP DUNDEE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
BRUCE CALDER WEIR CWP INNERLEITHEN LIMITED Director 2014-01-07 CURRENT 2013-10-16 Active
BRUCE CALDER WEIR TOR PROPERTY HOLDINGS LIMITED Director 2013-10-25 CURRENT 2013-09-18 Active
BRUCE CALDER WEIR TOR VENTURES LIMITED Director 2013-10-25 CURRENT 2013-08-28 Active
BRUCE CALDER WEIR ROSLIMIL PROPERTIES LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
BRUCE CALDER WEIR CWP KILDRUMMY LIMITED Director 2012-03-23 CURRENT 2011-09-06 Active - Proposal to Strike off
BRUCE CALDER WEIR TOR PROPERTY INVESTMENTS LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2017-12-19
BRUCE CALDER WEIR TOR PROPERTY DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2005-09-09 Liquidation
BRUCE CALDER WEIR GEORGE STREET PROPERTY HOLDINGS LIMITED Director 2005-07-04 CURRENT 2005-07-01 Dissolved 2016-01-19
BRUCE CALDER WEIR BRUNTSFIELD PROPERTY INVESTMENTS LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active
BRUCE CALDER WEIR BRUCE WEIR HOLDINGS LIMITED Director 1998-09-11 CURRENT 1998-08-05 Active
BRYAN WILSON L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
BRYAN WILSON L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
BRYAN WILSON L&S (BROADWOOD) LIMITED Director 2015-10-02 CURRENT 2015-10-02 Liquidation
BRYAN WILSON SC TS SCOTLAND LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC DALKEITH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC AVIEMORE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC THURSO LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC EAST KILBRIDE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC CRIEFF LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC COWDENBEATH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC CUPAR LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC RENFREW ROAD LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC ST ROLLOX LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
BRYAN WILSON SC TS HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
BRYAN WILSON DOONFOOT DEVELOPMENTS LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
BRYAN WILSON GREENLAW PROPERTY CO LTD Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-08-25
BRYAN WILSON GLENIFFER ESTATES LIMITED Director 2005-11-08 CURRENT 2005-11-08 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
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-22DS01APPLICATION FOR STRIKING-OFF
2016-08-31AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0101/12/15 FULL LIST
2015-08-20AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-14AP04CORPORATE SECRETARY APPOINTED HARDIE CALDWELL SECRETARIES LTD
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY BRECHIN TINDAL OATTS
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0101/12/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0101/12/13 FULL LIST
2013-09-24AA30/11/12 TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O BTO SOLICITORS 48 ST. VINCENT STREET GLASGOW G2 5HS SCOTLAND
2012-12-04AR0101/12/12 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-19AP01DIRECTOR APPOINTED MR BRUCE CALDER WEIR
2011-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-19RES01ADOPT ARTICLES 02/11/2011
2011-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-19SH0104/11/11 STATEMENT OF CAPITAL GBP 100
2011-12-01AR0101/12/11 FULL LIST
2011-11-30AR0104/11/11 FULL LIST
2011-08-31AP04CORPORATE SECRETARY APPOINTED BRECHIN TINDAL OATTS
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD
2011-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-15CERTNMCOMPANY NAME CHANGED GLENIFFER WALKER (IRVINE) LIMITED CERTIFICATE ISSUED ON 15/07/11
2011-07-15RES15CHANGE OF NAME 04/07/2011
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2011-03-03AA30/11/10 TOTAL EXEMPTION FULL
2010-12-22AR0104/11/10 FULL LIST
2010-08-02AA30/11/09 TOTAL EXEMPTION FULL
2009-12-04AR0104/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILSON / 01/10/2009
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 01/10/2009
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-15363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-13363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-12-29363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-11-09363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2004-03-24288bSECRETARY RESIGNED
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24RES13RECLASS SHARES 25/02/04
2004-03-2488(2)RAD 25/02/04--------- £ SI 24@1=24 £ IC 1/25
2004-03-2488(2)RAD 25/02/04--------- £ SI 25@1=25 £ IC 25/50
2004-02-20288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2003-12-29CERTNMCOMPANY NAME CHANGED RAEDENE LIMITED CERTIFICATE ISSUED ON 29/12/03
2003-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLENIFFER (IRVINE) 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 GLENIFFER (IRVINE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENIFFER (IRVINE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-11-30 £ 72,188
Creditors Due Within One Year 2011-11-30 £ 75,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2015-11-30

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 GLENIFFER (IRVINE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 18,832
Cash Bank In Hand 2011-11-30 £ 44,734
Current Assets 2012-11-30 £ 64,155
Current Assets 2011-11-30 £ 67,864
Stocks Inventory 2012-11-30 £ 45,273
Stocks Inventory 2011-11-30 £ 23,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENIFFER (IRVINE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENIFFER (IRVINE) LIMITED
Trademarks
We have not found any records of GLENIFFER (IRVINE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENIFFER (IRVINE) 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 (68100 - Buying and selling of own real estate) as GLENIFFER (IRVINE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLENIFFER (IRVINE) 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 GLENIFFER (IRVINE) 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 GLENIFFER (IRVINE) 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.