GLENCAIRN FINANCE LIMITED

GLENCAIRN FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLENCAIRN FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08929318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLENCAIRN FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 768 LIMITEDMar 07, 2014Mar 07, 2014

    What are the latest accounts for GLENCAIRN FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 27, 2025
    Next Accounts Due OnJun 27, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for GLENCAIRN FINANCE LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for GLENCAIRN FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 27, 2024

    3 pagesAA

    Micro company accounts made up to Sep 27, 2023

    3 pagesAA

    Micro company accounts made up to Sep 27, 2022

    3 pagesAA

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Marjorie Macdonald on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Gerard Henry Smith on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Peter Joseph Cummings on May 15, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Aug 04, 2024 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Marjorie Macdonald as a person with significant control on Jan 12, 2023

    1 pagesPSC07

    Confirmation statement made on Aug 04, 2023 with updates

    4 pagesCS01

    Notification of Christine Macdonald as a person with significant control on Jan 12, 2023

    2 pagesPSC01

    Notification of Donald John Macdonald as a person with significant control on Jan 12, 2023

    2 pagesPSC01

    Cessation of Ruaridh Macdonald as a person with significant control on Jan 12, 2023

    1 pagesPSC07

    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 pagesAD01

    Micro company accounts made up to Sep 27, 2021

    5 pagesAA

    Micro company accounts made up to Sep 27, 2020

    5 pagesAA

    Confirmation statement made on Mar 07, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Mar 07, 2022 with updates

    5 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Who are the officers of GLENCAIRN FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Peter Joseph
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish68241910003
    MACDONALD, Marjorie
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish186033760001
    SMITH, Gerard Henry
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritish169821320001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2535994
    87647850001
    MACDONALD, Ruaridh
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    ScotlandBritish138199130001
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    UkBritish52683100003

    Who are the persons with significant control of GLENCAIRN FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christine Macdonald
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Jan 12, 2023
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Donald John Macdonald
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Jan 12, 2023
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Marjorie Macdonald
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Apr 06, 2016
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ruaridh Macdonald
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Apr 06, 2016
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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