GLENCAIRN FINANCE LIMITED
Overview
| Company Name | GLENCAIRN FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08929318 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLENCAIRN FINANCE LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is GLENCAIRN FINANCE LIMITED located?
| Registered Office Address | Foss Islands House Foss Islands Road YO31 7UJ York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLENCAIRN FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 768 LIMITED | Mar 07, 2014 | Mar 07, 2014 |
What are the latest accounts for GLENCAIRN FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 27, 2025 |
| Next Accounts Due On | Jun 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for GLENCAIRN FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for GLENCAIRN FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 27, 2024 | 3 pages | AA | ||
Micro company accounts made up to Sep 27, 2023 | 3 pages | AA | ||
Micro company accounts made up to Sep 27, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Marjorie Macdonald on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Henry Smith on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Joseph Cummings on May 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on May 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of Marjorie Macdonald as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 04, 2023 with updates | 4 pages | CS01 | ||
Notification of Christine Macdonald as a person with significant control on Jan 12, 2023 | 2 pages | PSC01 | ||
Notification of Donald John Macdonald as a person with significant control on Jan 12, 2023 | 2 pages | PSC01 | ||
Cessation of Ruaridh Macdonald as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on Jun 21, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 27, 2021 | 5 pages | AA | ||
Micro company accounts made up to Sep 27, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 07, 2022 with updates | 5 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Who are the officers of GLENCAIRN FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Peter Joseph | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 68241910003 | |||||||||
| MACDONALD, Marjorie | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 186033760001 | |||||||||
| SMITH, Gerard Henry | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 169821320001 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
| MACDONALD, Ruaridh | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | Scotland | British | 138199130001 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Uk | British | 52683100003 |
Who are the persons with significant control of GLENCAIRN FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Christine Macdonald | Jan 12, 2023 | Clairmont Gardens G3 7LW Glasgow 3 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Donald John Macdonald | Jan 12, 2023 | Clairmont Gardens G3 7LW Glasgow 3 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Marjorie Macdonald | Apr 06, 2016 | Clairmont Gardens G3 7LW Glasgow 3 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ruaridh Macdonald | Apr 06, 2016 | Clairmont Gardens G3 7LW Glasgow 3 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0