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

GLENSHEE LIMITED

GLENSHEE LTD, CAIRNWELL, BRAEMAR, AB35 5XU,
Company Registration Number
SC269348
Private Limited Company
Active

Company Overview

About Glenshee Ltd
GLENSHEE LIMITED was founded on 2004-06-15 and has its registered office in Braemar. The organisation's status is listed as "Active". Glenshee Limited is a Private Limited Company registered in SCOTLAND 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
GLENSHEE LIMITED
 
Legal Registered Office
GLENSHEE LTD
CAIRNWELL
BRAEMAR
AB35 5XU
Other companies in AB35
 
Previous Names
YORK PLACE (NO. 317) LIMITED14/07/2004
Filing Information
Company Number SC269348
Company ID Number SC269348
Date formed 2004-06-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842699290  
Last Datalog update: 2023-08-06 11:17:03
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.
Companies with same name GLENSHEE LIMITED
The following companies were found which have the same name as GLENSHEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENSHEE CLOSE LIMITED 25 MAXWELL ROAD NORTHWOOD HA6 2XY Active Company formed on the 1986-01-29
GLENSHEE CRAFT DISTILLERS LTD C/O JOHNSTON CARMICHAEL BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 2014-06-26
GLENSHEE CONSULTING LIMITED 9 GLENSHEE WHITBURN WEST LOTHIAN EH47 8NY Dissolved Company formed on the 2014-08-20
GLENSHEE CORPORATION 6971 NORTH FEDERAL HIGHWAY BOCA RATON FL 33431 Inactive Company formed on the 1987-06-01
GLENSHEE CORP LIMITED 42 MILTON STREET LEIGH WN7 4EB Active - Proposal to Strike off Company formed on the 2020-01-15
GLENSHEE ENTERPRISES LIMITED 9 PINE LODGE ST. MONICAS ROAD KINGSWOOD TADWORTH SURREY KT20 6HA Dissolved Company formed on the 1993-02-03
GLENSHEE EQUESTRIAN, LLC 501 BEAN RIVER RD. Dutchess MILLERTON NY 12546 Active Company formed on the 2018-07-20
GLENSHEE GL (HOLDINGS) LIMITED 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2014-10-24
GLENSHEE GARDENS CONDOMINIUM ASSOCIATION, INC. 1400 BARLOW CT PALM BCH GARDENS FL 33410 Inactive Company formed on the 2006-02-07
GLENSHEE GROUP ENTERPRISES PTY LTD Active Company formed on the 2018-10-16
GLENSHEE GROUP ENTERPRISES PTY LTD Active Company formed on the 2018-10-16
GLENSHEE HOTEL LTD 2-4 HARROW PLACE BLACKPOOL UNITED KINGDOM FY4 1RP Dissolved Company formed on the 2009-08-13
GLENSHEE HOLDINGS PTY LTD Active Company formed on the 1980-06-25
GLENSHEE HOLDINGS LTD 4 LOTHIAN STREET DALKEITH MIDLOTHIAN EH22 1DS Active Company formed on the 2017-10-19
GLENSHEE INVESTMENTS LIMITED Ontario Dissolved
GLENSHEE INVESTMENT COMPANY, LIMITED Dissolved Company formed on the 1976-02-27
GLENSHEE II LLC C/O STEARNS WEAVER MILLER WEISSLER ALHADEF FORT LAUDERDALE FL 33301 Active Company formed on the 2019-05-28
GLENSHEE INVESTMENTS LIMITED CO SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH NR9 3DL Active Company formed on the 2019-09-16
GLENSHEE OMEGA CARLETON LLC FORMAN & ALTINO, P.A. FORT LAUDERDALE FL 33309 Active Company formed on the 2010-10-21
GLENSHEE PHEASANTRIES LIMITED 4 ALBERT PLACE PERTH PH2 8JE Active Company formed on the 2010-07-19

Company Officers of GLENSHEE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DUNCAN FARQUHARSON
Director 2017-04-19
KATHERINE MARY HOLT HUNTER
Director 2004-07-16
AILEEN LAWRENCE
Director 2004-09-24
WILLIAM WILSON MALLOCH
Director 2004-09-24
DAVID GEORGE PATTERSON
Director 2004-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STEWART DAVIDSON
Director 2004-07-16 2017-04-19
ARTHUR GRAHAM MCCABE
Director 2004-07-16 2017-01-13
WILLIAM ANDERSON MESTON
Director 2004-09-24 2017-01-13
STEVEN CHRISTIE GRAY
Director 2016-04-27 2016-10-24
GORDON RATTRAY
Director 2015-04-29 2016-10-24
RAYMOND JOHN JONES
Director 2015-04-29 2015-12-15
JOHN KINSELLA
Director 2013-04-25 2015-04-29
DAVID DUNCAN FARQUHARSON
Director 2008-12-11 2013-04-25
ROY WALTER MCINTOSH COLES
Company Secretary 2004-07-16 2010-03-01
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2004-06-15 2004-07-16
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2004-06-15 2004-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN FARQUHARSON F. & N. PRODUCE LIMITED Director 1988-10-26 CURRENT 1961-02-21 Liquidation
AILEEN LAWRENCE EVENT REMEDIES LTD Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off

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
2023-07-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-07-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-05-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-05-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09SH04Sale or transfer of treasury shares on 2019-12-18
  • GBP 0
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25RES13DIRECTORS AUTHORISED TO IMPLEMENT PROPOSALS 11/01/2017
2018-01-25RES01ADOPT ARTICLES 11/01/2017
2018-01-25RES12Resolution of varying share rights or name
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 145000
2017-06-15CS01
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Cairnwell, Braemar Ballater Aberdeenshire AB35 5XU
2017-06-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,000 on 2017-04-19
2017-06-02SH04Sale or transfer of treasury shares on 2017-04-19
  • GBP 0
2017-05-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART DAVIDSON
2017-04-21AP01DIRECTOR APPOINTED MR DAVID FARQUHARSON
2017-02-16SH03Purchase of own shares
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MESTON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCABE
2017-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of authority to purchase a number of shares
  • Resolution of varying share rights or name
2017-01-19RES01ADOPT ARTICLES 11/01/2017
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RATTRAY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 145000
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-21AP01DIRECTOR APPOINTED MR STEVEN CHRISTIE GRAY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN JONES
2016-05-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 145000
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR RAYMOND JOHN JONES
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINSELLA
2015-05-29AP01DIRECTOR APPOINTED MR GORDON RATTRAY
2015-05-08AA30/11/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 145000
2014-06-16AR0115/06/14 FULL LIST
2014-04-21AA30/11/13 TOTAL EXEMPTION SMALL
2013-06-18AR0115/06/13 FULL LIST
2013-06-12AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-09AP01DIRECTOR APPOINTED MR JOHN KINSELLA
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHARSON
2012-07-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-04AR0115/06/12 FULL LIST
2011-09-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-23AR0115/06/11 FULL LIST
2010-08-12AR0115/06/10 FULL LIST
2010-08-09AA01CURREXT FROM 31/08/2010 TO 30/11/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PATTERSON / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON MESTON / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GRAHAM MCCABE / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON MALLOCH / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN LAWRENCE / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY HOLT HUNTER / 15/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART DAVIDSON / 15/06/2010
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY ROY COLES
2009-12-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-23288aDIRECTOR APPOINTED DAVID DUNCAN FARQUHARSON
2008-06-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-10363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-29363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CAIRWELL BRAEMAR BALLATER ABERDEENSHIRE AB35 5XU
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-13363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-1788(2)RAD 02/12/04--------- £ SI 65000@1=65000 £ IC 80000/145000
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-0188(2)RAD 24/09/04--------- £ SI 79999@1=79999 £ IC 1/80000
2004-09-28123£ NC 100000/150000 24/09/04
2004-09-28RES13AUTHORISED ALLOT/ISSUE 24/09/04
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2004-07-14CERTNMCOMPANY NAME CHANGED YORK PLACE (NO. 317) LIMITED CERTIFICATE ISSUED ON 14/07/04
2004-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to GLENSHEE 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 GLENSHEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-28 Outstanding THE ABERDEENSHIRE COUNCIL
FLOATING CHARGE 2005-01-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-11-30 £ 287,415
Creditors Due Within One Year 2012-11-30 £ 77,791
Creditors Due Within One Year 2012-11-30 £ 77,791
Creditors Due Within One Year 2011-11-30 £ 174,992
Provisions For Liabilities Charges 2013-11-30 £ 25,300
Provisions For Liabilities Charges 2012-11-30 £ 3,111
Provisions For Liabilities Charges 2012-11-30 £ 3,111
Provisions For Liabilities Charges 2011-11-30 £ 28,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GLENSHEE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 145,000
Called Up Share Capital 2012-11-30 £ 145,000
Called Up Share Capital 2012-11-30 £ 145,000
Called Up Share Capital 2011-11-30 £ 145,000
Cash Bank In Hand 2013-11-30 £ 973,735
Cash Bank In Hand 2012-11-30 £ 438,165
Cash Bank In Hand 2012-11-30 £ 438,165
Cash Bank In Hand 2011-11-30 £ 687,663
Current Assets 2013-11-30 £ 1,076,313
Current Assets 2012-11-30 £ 514,632
Current Assets 2012-11-30 £ 514,632
Current Assets 2011-11-30 £ 778,481
Debtors 2013-11-30 £ 40,440
Debtors 2012-11-30 £ 6,338
Debtors 2012-11-30 £ 6,338
Debtors 2011-11-30 £ 26,442
Fixed Assets 2013-11-30 £ 313,801
Fixed Assets 2012-11-30 £ 380,022
Fixed Assets 2012-11-30 £ 380,022
Fixed Assets 2011-11-30 £ 509,934
Shareholder Funds 2013-11-30 £ 1,077,399
Shareholder Funds 2012-11-30 £ 813,752
Shareholder Funds 2012-11-30 £ 813,752
Shareholder Funds 2011-11-30 £ 1,085,273
Stocks Inventory 2013-11-30 £ 20,418
Stocks Inventory 2012-11-30 £ 32,590
Stocks Inventory 2012-11-30 £ 32,590
Stocks Inventory 2011-11-30 £ 24,101
Tangible Fixed Assets 2013-11-30 £ 309,973
Tangible Fixed Assets 2012-11-30 £ 373,840
Tangible Fixed Assets 2012-11-30 £ 373,840
Tangible Fixed Assets 2011-11-30 £ 501,397

Debtors and other cash assets

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

GLENSHEE LIMITED owns 1 domain names.

ski-glenshee.co.uk  

Trademarks
We have not found any records of GLENSHEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENSHEE 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 (93120 - Activities of sport clubs) as GLENSHEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENSHEE 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.
Import/Export of Goods
Goods imported/exported by GLENSHEE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0161041990Women's or girls' suits of textile materials, knitted or crocheted (excl. of synthetic fibres or of cotton, and ski overalls and swimwear)
2015-06-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2010-12-0184313970

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENSHEE 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 GLENSHEE 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.