GLENFAIRN LIMITED
Overview
Company Name | GLENFAIRN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC087540 |
Jurisdiction | Scotland |
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 GLENFAIRN LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is GLENFAIRN LIMITED located?
Registered Office Address | Sanctuary House 7 Freeland Drive G53 6PG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLENFAIRN LIMITED?
Company Name | From | Until |
---|---|---|
AYR NURSING HOMES LIMITED | Jul 17, 1984 | Jul 17, 1984 |
KALOSO LIMITED | Apr 05, 1984 | Apr 05, 1984 |
What are the latest accounts for GLENFAIRN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLENFAIRN LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for GLENFAIRN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 26, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Robert Thallon as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Diane French as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 27, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Diane French on Mar 03, 2021 | 2 pages | CH01 | ||
Appointment of Ms Diane French as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Director's details changed for Mrs Nicole Seymour on Dec 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Gareth David Tuckwell as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 17 pages | AA | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 3 pages | AA01 | ||
Previous accounting period shortened from Jan 02, 2020 to Jun 30, 2019 | 1 pages | AA01 | ||
Previous accounting period extended from Jul 02, 2019 to Jan 02, 2020 | 1 pages | AA01 | ||
Appointment of Mrs Nicole Seymour as a secretary on Jan 29, 2020 | 2 pages | AP03 | ||
Satisfaction of charge SC0875400007 in full | 1 pages | MR04 | ||
Director's details changed for Criag Jon Moule on Jan 28, 2020 | 2 pages | CH01 | ||
Appointment of Dr James Robert Thallon as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Who are the officers of GLENFAIRN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Nicole | Secretary | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | 266663170001 | |||||||
BLACKWOOD, Leanne | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 258890310001 | ||||
CLARKE-KUEHN, Sarah Ann | Director | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | England | British | Director | 172497300002 | ||||
MOULE, Craig Jon | Director | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | England | British | Director | 266087290002 | ||||
SEYMOUR, Nicole | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 214981440002 | ||||
AITKEN, Nanette Margaret | Secretary | 55 Magdalen Yard Road DD1 4LQ Dundee Bridgeview House Scotland | British | 129420230001 | ||||||
AITKEN, Nanette Margaret | Director | 28 Racecourse Road Ayr KA7 2UX | Scotland | British | Director | 129420230001 | ||||
AITKEN, Nanette Margaret | Director | Roodland KA6 6EP Ayr Bellslea Ayrshire | Scotland | British | Nursing Home Director | 129420230001 | ||||
FRENCH, Diane | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 278439540002 | ||||
JOHNSTONE, Richard Bell | Director | 55 Magdalen Yard Road DD1 4LQ Dundee Bridgeview House Scotland | Scotland | British | Director | 421410007 | ||||
JOHNSTONE, William Murdoch | Director | 65 Bellevue Crescent KA7 2DP Ayr Ayrshire | British | Nursing Home Director | 297670001 | |||||
MCDERMOTT, Wilma Isla | Director | N/A 8/1 175 Finnieston Street G3 8HT Glasgow | British | Director | 67028460003 | |||||
RHODES, Colin Eric | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | United Kingdom | British | Director | 3918330005 | ||||
THALLON, James Robert, Dr | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 235822400001 | ||||
TUCKWELL, Gareth David, Dr | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 68700450004 | ||||
WALKER, John Greig | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | Scotland | British | Property Developer | 101393170001 |
Who are the persons with significant control of GLENFAIRN LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Colin Eric Rhodes | Jun 01, 2016 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mrs Mary Angela Rhodes | Jun 01, 2016 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr John Greig Walker | Jun 01, 2016 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Lorimer Care Homes Ltd | Jun 01, 2016 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | No | ||||
| |||||||
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