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

GLENIFFER ESTATES LIMITED

C/O ANDERSON ANDERSON & BROWN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC292915
Private Limited Company
Active

Company Overview

About Gleniffer Estates Ltd
GLENIFFER ESTATES LIMITED was founded on 2005-11-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gleniffer Estates 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
GLENIFFER ESTATES LIMITED
 
Legal Registered Office
C/O ANDERSON ANDERSON & BROWN LLP
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in G4
 
Filing Information
Company Number SC292915
Company ID Number SC292915
Date formed 2005-11-08
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 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENIFFER ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES 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.

Company Officers of GLENIFFER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HARDIE CALDWELL SECRETARIES LTD
Company Secretary 2015-05-13
BRYAN WILSON
Director 2005-11-08
MAUREEN ANN WILSON
Director 2005-11-08
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 2009-05-27 2011-07-21
DAVID GUNDERSON
Director 2009-05-27 2011-04-01
BRUCE EDWARD WALKER
Director 2009-05-27 2011-04-01
MARK GILLESPIE BALLANTINE
Company Secretary 2006-11-28 2009-11-01
HAROLD HENRY WOLDMAN
Company Secretary 2005-11-08 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 (IRVINE) LIMITED Director 2004-02-12 CURRENT 2003-11-07 Dissolved 2017-03-21
MAUREEN ANN WILSON DOONFOOT DEVELOPMENTS LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
MAUREEN ANN WILSON GREENLAW PROPERTY CO LTD Director 2013-09-10 CURRENT 2013-08-02 Dissolved 2017-08-25

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
2023-12-14CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2022-12-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-08-31AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-13CH01Director's details changed for Mrs Maureen Ann Wilson on 2015-11-01
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AP04Appointment of Hardie Caldwell Secretaries Ltd as company secretary on 2015-05-13
2015-05-14TM02Termination of appointment of Brechin Tindal Oatts on 2015-05-13
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-19AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-15AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM C/O Bto Solicitors 48 St. Vincent Street Glasgow Scotland G2 5HS Scotland
2012-11-15AR0108/11/12 ANNUAL RETURN FULL LIST
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-11-30AR0108/11/11 ANNUAL RETURN FULL LIST
2011-08-31AP04Appointment of corporate company secretary Brechin Tindal Oatts
2011-07-25SH06Cancellation of shares. Statement of capital on 2011-07-25 GBP 25,000
2011-07-25SH03Purchase of own shares
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUNDERSON
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
2011-07-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/07/2011
2011-07-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-12-21AR0108/11/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN WILSON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILSON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNDERSON / 01/10/2009
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY MARK BALLANTINE
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-12-03AR0108/11/09 FULL LIST
2009-11-14AA01CURRSHO FROM 31/03/2010 TO 30/11/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-29RES01ADOPT ARTICLES 27/05/2009
2009-05-29RES12VARYING SHARE RIGHTS AND NAMES
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM STIRLING HOUSE 226 ST. VINCENT STREET GLASGOW G2 5RQ
2009-05-29288aSECRETARY APPOINTED BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
2009-05-29288aDIRECTOR APPOINTED BRUCE EDWARD WALKER
2009-05-29288aDIRECTOR APPOINTED DAVID GUNDERSON
2008-12-12363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-12363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01288bSECRETARY RESIGNED
2006-11-20363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-20190LOCATION OF DEBENTURE REGISTER
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: STIRLING HOUSE, 226 ST. VINCENT STREET GLASGOW G2 5RQ
2006-09-19225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 48 KIRKTONSIDE, BARRHEAD GLASGOW EAST RENFREWSHIRE G78 2LH
2006-02-06225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-08NEWINCINCORPORATION 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 ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-12-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-11-30 £ 2,004
Creditors Due Within One Year 2011-11-30 £ 2,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
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 GLENIFFER ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 6,250
Called Up Share Capital 2011-11-30 £ 6,250
Debtors 2012-11-30 £ 12,500
Debtors 2011-11-30 £ 11,953
Shareholder Funds 2012-11-30 £ 12,500
Shareholder Funds 2011-11-30 £ 11,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENIFFER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENIFFER ESTATES LIMITED
Trademarks
We have not found any records of GLENIFFER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENIFFER ESTATES 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 ESTATES 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 ESTATES 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 ESTATES 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 ESTATES 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.