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

GLENCOE DEVELOPMENTS LIMITED

SKIPPER'S COTTAGE, SALEN, ACHARACLE, PH36 4JN,
Company Registration Number
SC275144
Private Limited Company
Active

Company Overview

About Glencoe Developments Ltd
GLENCOE DEVELOPMENTS LIMITED was founded on 2004-10-26 and has its registered office in Acharacle. The organisation's status is listed as "Active". Glencoe Developments 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
GLENCOE DEVELOPMENTS LIMITED
 
Legal Registered Office
SKIPPER'S COTTAGE
SALEN
ACHARACLE
PH36 4JN
Other companies in PH33
 
Filing Information
Company Number SC275144
Company ID Number SC275144
Date formed 2004-10-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134201857  
Last Datalog update: 2024-01-08 18:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCOE DEVELOPMENTS 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 GLENCOE DEVELOPMENTS LIMITED
The following companies were found which have the same name as GLENCOE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENCOE DEVELOPMENTS PTY. LTD. Active Company formed on the 1994-03-21
Glencoe Developments Inc. Box 878 Humboldt Saskatchewan Active Company formed on the 2004-07-19

Company Officers of GLENCOE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KIRKHAM
Director 2011-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD DAVID KIRKHAM
Director 2014-07-10 2018-07-12
FIONA MACCALLUM
Director 2008-03-18 2016-07-10
STEWART IAN MACCALLUM
Director 2014-01-14 2016-07-10
MALCOLM BRUCE SMITH
Company Secretary 2012-05-14 2016-06-07
GLENIS MARGARET KIRKHAM
Director 2011-07-21 2013-12-28
PETER DAVID TWEEDIE
Company Secretary 2012-01-31 2012-05-14
GLENIS MARGARET KIRKHAM
Company Secretary 2011-07-21 2012-01-31
ANDREW SNEDDON
Director 2004-10-26 2011-10-03
MARGARET KEENAN SNEDDON
Company Secretary 2008-05-20 2011-07-21
MARGARET KEENAN SNEDDON
Director 2004-10-26 2011-07-12
MALCOLM BRUCE SMITH
Company Secretary 2008-05-20 2008-05-20
MARGARET KEENAN SNEDDON
Company Secretary 2004-10-26 2008-05-20
DAVID JOHN KIRKHAM
Director 2008-05-08 2008-05-08
FIONA MACCALLUM
Director 2004-10-26 2008-03-18
FIONA MACCALLUM
Director 2008-03-17 2008-03-17
STEWART IAN MACCALLUM
Director 2008-03-17 2008-03-17
STUART MACCALLUM
Director 2004-10-26 2008-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KIRKHAM SUNART TELECOM LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
DAVID JOHN KIRKHAM MOIDART COMMUNICATIONS LIMITED Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-03-14
DAVID JOHN KIRKHAM HAYSTEAD LIMITED Director 1991-12-20 CURRENT 1980-10-21 Active
DAVID JOHN KIRKHAM DPS INTEGRO LIMITED Director 1990-12-05 CURRENT 1987-04-03 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
2022-08-29Current accounting period extended from 30/09/22 TO 31/03/23
2022-08-29AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-08-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 87 High Street Fort William PH33 6DG
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DAVID KIRKHAM
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 10004
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACCALLUM
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACCALLUM
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07TM02Termination of appointment of Malcolm Bruce Smith on 2016-06-07
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10004
2015-11-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Mr David John Kirkham on 2015-06-01
2015-05-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 10004
2014-10-28AR0126/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AA01Previous accounting period shortened from 31/10/13 TO 30/09/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 10004
2014-07-31AR0126/10/13 ANNUAL RETURN FULL LIST
2014-07-30AP01DIRECTOR APPOINTED MRS FIONA MACCALLUM
2014-07-15AP01DIRECTOR APPOINTED MR JAMES EDWARD DAVID KIRKHAM
2014-07-08RP04SECOND FILING WITH MUD 26/10/12 FOR FORM AR01
2014-07-08RP04SECOND FILING WITH MUD 26/10/11 FOR FORM AR01
2014-07-08TM01Termination of appointment of a director
2014-07-08ANNOTATIONClarification
2014-01-28AP01DIRECTOR APPOINTED MR STEWART IAN MACCALLUM
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENIS KIRKHAM
2012-12-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-13AR0126/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIRKHAM / 13/11/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENIS MARGARET KIRKHAM / 13/11/2012
2012-10-15SH0115/10/12 STATEMENT OF CAPITAL GBP 10004
2012-08-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-01RES12VARYING SHARE RIGHTS AND NAMES
2012-08-01RES01ADOPT ARTICLES 25/07/2012
2012-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 87 HIGH STREET FORT WILLIAM INVERNESS-SHIRE PH33 6DG SCOTLAND
2012-05-29TM02TERMINATE SEC APPOINTMENT
2012-05-22AP03SECRETARY APPOINTED MR MALCOLM BRUCE SMITH
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY PETER TWEEDIE
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 15 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AE
2012-03-22AP03SECRETARY APPOINTED PETER DAVID TWEEDIE
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY GLENIS KIRKHAM
2012-02-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-17AR0126/10/11 FULL LIST
2012-01-27AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-12ANNOTATIONOther
2011-11-02RES13REMOVAL AND APPOINTMENT OF DIRECTORS 03/10/2011
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SNEDDON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD
2011-11-02AR0126/10/08 FULL LIST
2011-10-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-15AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2011-09-15AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2011-09-15AR0126/10/10 FULL LIST
2011-09-15AR0126/10/09 FULL LIST
2011-09-15AA31/10/10 TOTAL EXEMPTION SMALL
2011-09-15AA31/10/09 TOTAL EXEMPTION SMALL
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2011-08-16DS02DISS REQUEST WITHDRAWN
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SNEDDON
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SNEDDON
2011-07-27AP01DIRECTOR APPOINTED GLENIS MARGARET KIRKHAM
2011-07-27AP01DIRECTOR APPOINTED MR DAVID JOHN KIRKHAM
2011-07-27AP03SECRETARY APPOINTED GLENIS MARGARET KIRKHAM
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, 9 STANMORE GARDENS, LANARK, ML11 7RZ
2011-07-27Annotation
2011-07-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-07-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-07-08AP01DIRECTOR APPOINTED JAMES MCFARLANE MCDONALD
2011-07-08DS01APPLICATION FOR STRIKING-OFF
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR STEWART MACCALLUM
2008-06-12288aSECRETARY APPOINTED MARGARET KEENAN SNEDDON
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR FIONA MACCALLUM
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 24 SANDYFORD PLACE, GLASGOW, STRATHCLYDE, G3 7NG
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY MALCOLM SMITH
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID KIRKHAM
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, 23 SANDYFORD PLACE, GLASGOW, STRATHCLYDE, G3 7NG
2008-06-05288aDIRECTOR APPOINTED STEWART MACCALLUM
2008-06-05288aDIRECTOR APPOINTED FIONA MACCALLUM
2008-06-05288aSECRETARY APPOINTED MALCOLM BRUCE SMITH
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 GLENCOE DEVELOPMENTS 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 GLENCOE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-02-21 Outstanding DAVID JOHN KIRKHAM
STANDARD SECURITY 2011-10-11 Outstanding DAVID JOHN KIRKHAM
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GLENCOE DEVELOPMENTS LIMITED

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