GLEN RINNES LIMITED

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

    Company NameGLEN RINNES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC110887
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLEN RINNES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GLEN RINNES LIMITED located?

    Registered Office Address
    78-84 Bell Street
    DD1 1HN Dundee
    Angus
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEN RINNES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RURAL ASSETS (BLACK ISLE) LIMITEDJul 06, 1988Jul 06, 1988
    SETJET LIMITEDApr 29, 1988Apr 29, 1988

    What are the latest accounts for GLEN RINNES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    OverdueYes
    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueYes

    What are the latest filings for GLEN RINNES LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of David Eric Laing as a person with significant control on Mar 03, 2024

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Termination of appointment of David Eric Laing as a director on Mar 03, 2024

    1 pagesTM01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of David James Walters as a secretary on Apr 27, 2021

    1 pagesTM02

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Registered office address changed from , 78-84 Bell Street Dundee, Angus, DD1 1RQ, Scotland to 78-84 Bell Street Dundee Angus DD1 1HN on Jul 08, 2021

    1 pagesAD01

    Registered office address changed from , 16 Heriot Row, Edinburgh, EH3 6HR to 78-84 Bell Street Dundee Angus DD1 1HN on Jul 06, 2021

    1 pagesAD01

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 16, 2020 with updates

    3 pagesCS01

    Termination of appointment of Christopher Bourne Perry as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Notification of David Eric Laing as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Who are the officers of GLEN RINNES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTON, John Christopher
    Lady Bray House
    Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    Director
    Lady Bray House
    Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    United KingdomBritish83585900001
    CATTON, John Christopher
    Lady Bray House
    Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    Secretary
    Lady Bray House
    Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    British83585900001
    MCORAN-CAMPBELL, Alastair George
    Rackleys Farmhouse
    Cadmore End
    HP14 3PS High Wycombe
    Bucks
    Secretary
    Rackleys Farmhouse
    Cadmore End
    HP14 3PS High Wycombe
    Bucks
    British37947810001
    WALTERS, David James
    Whitchers Meadow
    Alderbury
    SP5 3TL Salisbury
    Staplegrove
    Wilts
    England
    Secretary
    Whitchers Meadow
    Alderbury
    SP5 3TL Salisbury
    Staplegrove
    Wilts
    England
    British8267720001
    KEATLEY, Robert Bryan
    Bonjedward Hill
    TD8 6SF Jedburgh
    Roxburghshire
    Scotland
    Director
    Bonjedward Hill
    TD8 6SF Jedburgh
    Roxburghshire
    Scotland
    United KingdomBritish8267770002
    LAING, David Eric
    Grafton Underwood
    NN14 3AA Kettering
    The Manor House
    Northamptonshire
    England
    Director
    Grafton Underwood
    NN14 3AA Kettering
    The Manor House
    Northamptonshire
    England
    United KingdomBritish8027200006
    MCORAN-CAMPBELL, Alastair George
    Rackleys Farmhouse
    Cadmore End
    HP14 3PS High Wycombe
    Bucks
    Director
    Rackleys Farmhouse
    Cadmore End
    HP14 3PS High Wycombe
    Bucks
    British37947810001
    PALAMOUNTAIN, Edgar William Irwin
    Duns Tew Manor
    OX6 4NP Oxford
    Director
    Duns Tew Manor
    OX6 4NP Oxford
    British1163650001
    PERRY, Christopher Bourne
    East Wing Somborne Park
    Little Somborne
    SO20 6QT Stockbridge
    Hampshire
    Director
    East Wing Somborne Park
    Little Somborne
    SO20 6QT Stockbridge
    Hampshire
    United KingdomBritish52478880001
    SHAH, Mukesh Pranlal
    13 Oakhill Road
    SW15 2QJ London
    Director
    13 Oakhill Road
    SW15 2QJ London
    British10295190001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Eric Laing
    Grafton Underwood
    NN14 3AA Kettering
    The Manor House
    England
    Apr 01, 2018
    Grafton Underwood
    NN14 3AA Kettering
    The Manor House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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