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

GLENEAGLES ESTATE LIMITED

C/O CHIENE + TAIT LLP, 61 DUBLIN STREET, EDINBURGH, EH3 6NL,
Company Registration Number
SC123050
Private Limited Company
Active

Company Overview

About Gleneagles Estate Ltd
GLENEAGLES ESTATE LIMITED was founded on 1990-02-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gleneagles Estate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLENEAGLES ESTATE LIMITED
 
Legal Registered Office
C/O CHIENE + TAIT LLP
61 DUBLIN STREET
EDINBURGH
EH3 6NL
Other companies in EH3
 
Filing Information
Company Number SC123050
Company ID Number SC123050
Date formed 1990-02-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENEAGLES ESTATE 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 GLENEAGLES ESTATE LIMITED
The following companies were found which have the same name as GLENEAGLES ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENEAGLES ESTATES California Unknown

Company Officers of GLENEAGLES ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN HALDANE
Director 1992-10-21
MALCOLM GRAHAM STRANG STEEL
Director 2001-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Company Secretary 2012-01-16 2018-06-04
JAMES MARTIN HALDANE
Company Secretary 2001-04-06 2012-01-16
STEPHEN GRAHAM BAILEY
Company Secretary 1999-06-25 2001-04-06
JOHN KENNETH GRESHAM AIKMAN
Director 1998-06-09 2001-04-06
STEPHEN GRAHAM BAILEY
Director 1999-06-25 2001-04-06
PETER MARTIN BURRELL
Director 2000-04-27 2000-04-27
WILLIAM PHILIP WOODS
Company Secretary 1998-06-09 1999-06-25
WILLIAM PHILIP WOODS
Director 1998-06-09 1999-06-25
DAVID SMITH MITCHELL
Director 1998-03-20 1998-09-07
THOMAS GORDON MAINS
Company Secretary 1997-08-01 1998-06-09
THOMAS GORDON MAINS
Director 1997-08-01 1998-06-09
CHRISTOPHER FREDERICK ZANETTI
Director 1996-02-01 1998-06-09
PETER FROUDE MACFARLANE
Director 1995-08-22 1998-03-20
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1996-02-01 1997-08-01
ANTHONY HERBERT MERVYN MARCUS
Director 1996-08-22 1997-08-01
ALAN CHARLES WALLWORK
Director 1995-08-22 1996-08-22
ALAN CHARLES WALLWORK
Company Secretary 1993-01-30 1996-02-01
DAVID FRANCIS EASTLAND
Director 1995-08-22 1996-02-01
EDWARD MCGRORY
Director 1992-11-24 1995-08-22
KENNETH PRINGLE
Director 1994-10-27 1995-08-22
ROBERT BRUCE HODGES
Director 1992-11-24 1994-10-27
SAIED SHARIFI
Company Secretary 1990-04-06 1993-01-30
JOHN STEWART HAMILTON
Company Secretary 1992-10-21 1992-11-24
JOHN STEWART HAMILTON
Director 1992-06-11 1992-11-24
GEORGE BEAUMONT-GRAY
Company Secretary 1991-01-31 1992-10-21
SAIED SHARIFI
Director 1991-01-30 1992-06-11
MOHAMMAD KAZEM BEHJAT
Director 1990-04-06 1991-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN HALDANE D'OYLY CARTE OPERA TRUST LIMITED(THE) Director 2012-03-13 CURRENT 1961-02-07 Active
JAMES MARTIN HALDANE SCOTTISH EPISCOPAL CHURCH NOMINEES Director 2004-07-27 CURRENT 1927-01-03 Active
JAMES MARTIN HALDANE GLENEAGLES ENTERPRISES LIMITED Director 2003-12-15 CURRENT 2003-12-15 Active
JAMES MARTIN HALDANE GLENEAGLES FARMS LIMITED Director 1988-10-20 CURRENT 1988-10-20 Active
MALCOLM GRAHAM STRANG STEEL GLENEAGLES FARMS LIMITED Director 1988-10-20 CURRENT 1988-10-20 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
2024-03-11Current accounting period shortened from 30/06/24 TO 31/03/24
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-22CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-20Director's details changed for Mr James Martin Haldane on 2023-01-16
2023-01-20Change of details for Trustees of Gleneagles 1996 Trust as a person with significant control on 2023-01-16
2023-01-20CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM STRANG STEEL
2023-01-19Change of details for Trustees of Gleneagles 1996 Trust as a person with significant control on 2023-01-16
2023-01-19DIRECTOR APPOINTED MR JAMES ALEXANDER HALDANE
2023-01-19Director's details changed for Mr James Martin Haldane on 2023-01-16
2023-01-19Director's details changed for Mr James Alexander Haldane on 2023-01-16
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-27TM02Termination of appointment of Turcan Connell Company Secretaries Limited on 2018-06-04
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 45002
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 45002
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-07-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 45002
2016-01-22AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 45002
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-07-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 45002
2014-02-12AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-07AR0116/01/13 ANNUAL RETURN FULL LIST
2012-08-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-10AP04Appointment of corporate company secretary Turcan Connell Company Secretaries Limited
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM 1 Rutland Court Edinburgh EH3 8EY
2012-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HALDANE
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2011-02-15AR0116/01/11 ANNUAL RETURN FULL LIST
2010-12-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-19AR0116/01/10 FULL LIST
2009-10-10AA30/06/09 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-12AA30/06/08 TOTAL EXEMPTION FULL
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-02-02363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-01-18363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-25363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX
2004-01-28CERTNMCOMPANY NAME CHANGED REALSCALE LIMITED CERTIFICATE ISSUED ON 28/01/04
2004-01-21363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: THE MALTINGS MORAY STREET BLACKFORD PERTHSHIRE PH4 1QF
2003-02-03363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-06363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-03-06288aNEW SECRETARY APPOINTED
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-09288bSECRETARY RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bDIRECTOR RESIGNED
2001-07-09AUDAUDITOR'S RESIGNATION
2001-05-08AAFULL ACCOUNTS MADE UP TO 01/07/00
2001-02-13288bDIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/99
2000-03-03363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-18225ACC. REF. DATE SHORTENED FROM 25/08/99 TO 30/06/99
1999-04-28225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 25/08/98
1999-04-03363aRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-02-26225ACC. REF. DATE SHORTENED FROM 25/08/98 TO 30/06/98
1998-11-03288bDIRECTOR RESIGNED
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-15363aRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLENEAGLES ESTATE 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 GLENEAGLES ESTATE 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 1998-06-25 Outstanding JAMES ALEXANDER HALDANE AND OTHERS AS TRUSTEES OF THE GLENEAGLES TRUST
FLOATING CHARGE 1992-11-26 Satisfied BRODRICK VERNON CHINNERY HALDANE & OTHERS
Intangible Assets
Patents
We have not found any records of GLENEAGLES ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENEAGLES ESTATE LIMITED
Trademarks
We have not found any records of GLENEAGLES ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENEAGLES ESTATE 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 (82990 - Other business support service activities n.e.c.) as GLENEAGLES ESTATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLENEAGLES ESTATE 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 GLENEAGLES ESTATE 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 GLENEAGLES ESTATE 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.