WILLIAM GLEN LIMITED

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

    Company NameWILLIAM GLEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC026751
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WILLIAM GLEN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILLIAM GLEN LIMITED located?

    Registered Office Address
    Callandrade Estate Office
    Invertrossachs Road
    FK17 8HW Callander
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM GLEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    HECTOR RUSSELL LTD.Jan 23, 2002Jan 23, 2002
    HECTOR RUSSELL (HIGHLAND INDUSTRIES) LIMITEDDec 30, 1948Dec 30, 1948

    What are the latest accounts for WILLIAM GLEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for WILLIAM GLEN LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for WILLIAM GLEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    10 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    10 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    11 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    11 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Confirmation statement made on May 20, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Registered office address changed from , Callandrade Lodge,Callandrade, Invertrossachs Road, Callander, Perthshire, FK17 8HW to Callandrade Estate Office Invertrossachs Road Callander FK17 8HW on Oct 18, 2019

    1 pagesAD01

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 112,868
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 112,868
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 112,868
    SH01

    Who are the officers of WILLIAM GLEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTLAY, Linda
    Callandrade Pines
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    Secretary
    Callandrade Pines
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    British88318890001
    CANTLAY, Daphne
    Callandrade
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    Director
    Callandrade
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    ScotlandBritish88318940001
    CANTLAY, Linda
    Callandrade Pines
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    Director
    Callandrade Pines
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    ScotlandBritish88318890001
    CANTLAY, Michael Brian
    Callandrade Pines
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    Director
    Callandrade Pines
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    ScotlandBritish36379370001
    BUTLER, Kenneth James
    Tyrone
    Ancaster Road
    FK17 8EL Callander
    Perthshire
    Secretary
    Tyrone
    Ancaster Road
    FK17 8EL Callander
    Perthshire
    British567930002
    CALDWELL, David
    Linton House
    Kinkell
    IV9 8HY Conon Bridge
    Ross-Shire
    Director
    Linton House
    Kinkell
    IV9 8HY Conon Bridge
    Ross-Shire
    British567900002
    CANTLAY, Alan
    Callandrade
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    Director
    Callandrade
    Invertrossachs Road
    FK17 8HW Callander
    Perthshire
    British36379290002
    DUNN, Leslie
    37 Uist Road
    IV2 3LZ Inverness
    Director
    37 Uist Road
    IV2 3LZ Inverness
    British42330640001
    FAIRBAIRN, David Russell
    Glenlea
    Campbeltown
    Director
    Glenlea
    Campbeltown
    British567980001
    FRASER, William
    Waldheim,Torranerrick
    IV4 7HT Kiltarlity
    Inverness Shire
    Director
    Waldheim,Torranerrick
    IV4 7HT Kiltarlity
    Inverness Shire
    British567950002
    HAMILTON, John
    4 The Crescent
    Prestwick
    Director
    4 The Crescent
    Prestwick
    British567920001
    LAW, William Duncan
    1 Clachnaharry Road
    IV3 8LS Inverness
    Director
    1 Clachnaharry Road
    IV3 8LS Inverness
    ScotlandBritish76621940001
    VARLEY, Arthur
    47 Grigor Drive
    IV2 4LS Inverness
    Inverness Shire
    Director
    47 Grigor Drive
    IV2 4LS Inverness
    Inverness Shire
    British567970001
    WILSON, Daisy May Roy
    Mary Shapley Home, 34a Stewart Street
    FOREIGN Whakatane
    Bay Of Plenty
    New Zealand
    Director
    Mary Shapley Home, 34a Stewart Street
    FOREIGN Whakatane
    Bay Of Plenty
    New Zealand
    British567910002

    Who are the persons with significant control of WILLIAM GLEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Brian Cantlay
    Invertrossachs Road
    FK17 8HW Callander
    Callandrade Estate Office
    Scotland
    Apr 06, 2016
    Invertrossachs Road
    FK17 8HW Callander
    Callandrade Estate Office
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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