GLENEAGLES ESTATE LIMITED

GLENEAGLES ESTATE LIMITED

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

    Company NameGLENEAGLES ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC123050
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLENEAGLES ESTATE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLENEAGLES ESTATE LIMITED located?

    Registered Office Address
    C/O Chiene + Tait Llp
    61 Dublin Street
    EH3 6NL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENEAGLES ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REALSCALE LIMITEDFeb 16, 1990Feb 16, 1990

    What are the latest accounts for GLENEAGLES ESTATE 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 GLENEAGLES ESTATE LIMITED?

    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
    OverdueNo

    What are the latest filings for GLENEAGLES ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr James Alexander Haldane on Jan 15, 2025

    2 pagesCH01

    Director's details changed for Mr James Alexander Haldane on Jan 15, 2025

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Director's details changed for Mr James Alexander Haldane on May 02, 2023

    2 pagesCH01

    Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 16, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr James Alexander Haldane on Jan 16, 2024

    2 pagesCH01

    Director's details changed for Mr James Alexander Haldane on Jan 16, 2024

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 16, 2023 with updates

    4 pagesCS01

    Change of details for Trustees of Gleneagles 1996 Trust as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Director's details changed for Mr James Martin Haldane on Jan 16, 2023

    2 pagesCH01

    Director's details changed for Mr James Alexander Haldane on Jan 16, 2023

    2 pagesCH01

    Director's details changed for Mr James Martin Haldane on Jan 16, 2023

    2 pagesCH01

    Appointment of Mr James Alexander Haldane as a director on Oct 27, 2022

    2 pagesAP01

    Change of details for Trustees of Gleneagles 1996 Trust as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Termination of appointment of Malcolm Graham Strang Steel as a director on Oct 27, 2022

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 16, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jan 16, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Who are the officers of GLENEAGLES ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALDANE, James Alexander
    Auchterarder
    PH3 1PJ Perth And Kinross
    Gleneagles House
    Scotland
    Director
    Auchterarder
    PH3 1PJ Perth And Kinross
    Gleneagles House
    Scotland
    ScotlandBritish94526460006
    HALDANE, James Martin
    Gleneagles
    Auchterarder
    PH3 1PJ Perthshire
    Stables
    Scotland
    Director
    Gleneagles
    Auchterarder
    PH3 1PJ Perthshire
    Stables
    Scotland
    ScotlandBritish745050008
    BAILEY, Stephen Graham
    43 Hospital Road
    Riddlesden
    BD20 5EZ Keighley
    West Yorkshire
    Secretary
    43 Hospital Road
    Riddlesden
    BD20 5EZ Keighley
    West Yorkshire
    British98997720001
    BEAUMONT-GRAY, George
    28a Rutland Court
    Rutland Gardens
    SW7 1BW London
    Secretary
    28a Rutland Court
    Rutland Gardens
    SW7 1BW London
    British11263770001
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Secretary
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    British745050003
    HAMILTON, John Stewart
    10 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    Scotland
    Secretary
    10 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    Scotland
    British51271240001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    SHARIFI, Saied
    4 Latchmere Road
    SW11 2DX London
    Secretary
    4 Latchmere Road
    SW11 2DX London
    British1062900001
    WALLWORK, Alan Charles
    8 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    8 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British23711090001
    WOODS, William Philip
    86 Royds Avenue
    BB5 2JX Accrington
    Lancashire
    Secretary
    86 Royds Avenue
    BB5 2JX Accrington
    Lancashire
    British42305130001
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC396460
    159071750001
    AIKMAN, John Kenneth Gresham
    29 Cartmel Drive
    BB12 8UX Burnley
    Lancashire
    Director
    29 Cartmel Drive
    BB12 8UX Burnley
    Lancashire
    United KingdomBritish2457440001
    BAILEY, Stephen Graham
    43 Hospital Road
    Riddlesden
    BD20 5EZ Keighley
    West Yorkshire
    Director
    43 Hospital Road
    Riddlesden
    BD20 5EZ Keighley
    West Yorkshire
    British98997720001
    BEHJAT, Mohammad Kazem
    119 Haverstock Hill
    NW3 4RS London
    Director
    119 Haverstock Hill
    NW3 4RS London
    Iranian32267860001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    British1970490001
    EASTLAND, David Francis
    Windleberry Cottage
    Rickford Mill
    GU3 3PJ Worplesdon
    Surrey
    Director
    Windleberry Cottage
    Rickford Mill
    GU3 3PJ Worplesdon
    Surrey
    British38981770001
    HAMILTON, John Stewart
    10 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    Scotland
    Director
    10 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    Scotland
    British51271240001
    HODGES, Robert Bruce
    Nolton
    29 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Nolton
    29 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British50588330001
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British44582660001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritish46135720001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Director
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    MCGRORY, Edward
    33 Cuckoo Hill Road
    HA5 1AS Pinner
    Middlesex
    England
    Director
    33 Cuckoo Hill Road
    HA5 1AS Pinner
    Middlesex
    England
    British31172620001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritish1970560001
    PRINGLE, Kenneth
    Sedgemoor House
    77 Chiltern Road Long Crendon
    HP18 9DF Aylesbury
    Buckinghamshire
    Director
    Sedgemoor House
    77 Chiltern Road Long Crendon
    HP18 9DF Aylesbury
    Buckinghamshire
    United KingdomBritish46939880001
    SHARIFI, Saied
    4 Latchmere Road
    SW11 2DX London
    Director
    4 Latchmere Road
    SW11 2DX London
    British1062900001
    STRANG STEEL, Malcolm Graham
    Greenhead Farm, Greenhead Of Arnot
    Leslie
    KY6 3JQ Glenrothes
    Fife
    Director
    Greenhead Farm, Greenhead Of Arnot
    Leslie
    KY6 3JQ Glenrothes
    Fife
    United KingdomBritish35681680009
    WALLWORK, Alan Charles
    8 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Director
    8 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British23711090001
    WOODS, William Philip
    86 Royds Avenue
    BB5 2JX Accrington
    Lancashire
    Director
    86 Royds Avenue
    BB5 2JX Accrington
    Lancashire
    British42305130001
    ZANETTI, Christopher Frederick
    The Stables 12 Balkerach Street
    FK16 6DE Doune
    Perthshire
    Director
    The Stables 12 Balkerach Street
    FK16 6DE Doune
    Perthshire
    British59648380001

    Who are the persons with significant control of GLENEAGLES ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trustees Of Gleneagles 1996 Trust
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    C/O Gillespie Macandrew
    Scotland
    Apr 06, 2016
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    C/O Gillespie Macandrew
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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