GLENEAGLES ESTATE LIMITED
Overview
| Company Name | GLENEAGLES ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC123050 |
| 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 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 Address | No |
What were the previous names of GLENEAGLES ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| REALSCALE LIMITED | Feb 16, 1990 | Feb 16, 1990 |
What are the latest accounts for GLENEAGLES ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLENEAGLES ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for GLENEAGLES ESTATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Alexander Haldane on Jan 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Alexander Haldane on Jan 15, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr James Alexander Haldane on May 02, 2023 | 2 pages | CH01 | ||
Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Alexander Haldane on Jan 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Alexander Haldane on Jan 16, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with updates | 4 pages | CS01 | ||
Change of details for Trustees of Gleneagles 1996 Trust as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr James Martin Haldane on Jan 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Alexander Haldane on Jan 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Haldane on Jan 16, 2023 | 2 pages | CH01 | ||
Appointment of Mr James Alexander Haldane as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Change of details for Trustees of Gleneagles 1996 Trust as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Malcolm Graham Strang Steel as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 16, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Who are the officers of GLENEAGLES ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALDANE, James Alexander | Director | Auchterarder PH3 1PJ Perth And Kinross Gleneagles House Scotland | Scotland | British | 94526460006 | |||||||||
| HALDANE, James Martin | Director | Gleneagles Auchterarder PH3 1PJ Perthshire Stables Scotland | Scotland | British | 745050008 | |||||||||
| BAILEY, Stephen Graham | Secretary | 43 Hospital Road Riddlesden BD20 5EZ Keighley West Yorkshire | British | 98997720001 | ||||||||||
| BEAUMONT-GRAY, George | Secretary | 28a Rutland Court Rutland Gardens SW7 1BW London | British | 11263770001 | ||||||||||
| HALDANE, James Martin | Secretary | Gleneagles PH3 1PJ Auchterarder Perthshire | British | 745050003 | ||||||||||
| HAMILTON, John Stewart | Secretary | 10 Murieston Wood EH54 9EE Livingston West Lothian Scotland | British | 51271240001 | ||||||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||||||
| MARCUS, Anthony Herbert Mervyn | Secretary | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||||||
| SHARIFI, Saied | Secretary | 4 Latchmere Road SW11 2DX London | British | 1062900001 | ||||||||||
| WALLWORK, Alan Charles | Secretary | 8 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | 23711090001 | ||||||||||
| WOODS, William Philip | Secretary | 86 Royds Avenue BB5 2JX Accrington Lancashire | British | 42305130001 | ||||||||||
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 159071750001 | ||||||||||
| AIKMAN, John Kenneth Gresham | Director | 29 Cartmel Drive BB12 8UX Burnley Lancashire | United Kingdom | British | 2457440001 | |||||||||
| BAILEY, Stephen Graham | Director | 43 Hospital Road Riddlesden BD20 5EZ Keighley West Yorkshire | British | 98997720001 | ||||||||||
| BEHJAT, Mohammad Kazem | Director | 119 Haverstock Hill NW3 4RS London | Iranian | 32267860001 | ||||||||||
| BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | 1970490001 | ||||||||||
| EASTLAND, David Francis | Director | Windleberry Cottage Rickford Mill GU3 3PJ Worplesdon Surrey | British | 38981770001 | ||||||||||
| HAMILTON, John Stewart | Director | 10 Murieston Wood EH54 9EE Livingston West Lothian Scotland | British | 51271240001 | ||||||||||
| HODGES, Robert Bruce | Director | Nolton 29 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | British | 50588330001 | ||||||||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 44582660001 | ||||||||||
| MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | 46135720001 | |||||||||
| MARCUS, Anthony Herbert Mervyn | Director | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||||||
| MCGRORY, Edward | Director | 33 Cuckoo Hill Road HA5 1AS Pinner Middlesex England | British | 31172620001 | ||||||||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||||||
| PRINGLE, Kenneth | Director | Sedgemoor House 77 Chiltern Road Long Crendon HP18 9DF Aylesbury Buckinghamshire | United Kingdom | British | 46939880001 | |||||||||
| SHARIFI, Saied | Director | 4 Latchmere Road SW11 2DX London | British | 1062900001 | ||||||||||
| STRANG STEEL, Malcolm Graham | Director | Greenhead Farm, Greenhead Of Arnot Leslie KY6 3JQ Glenrothes Fife | United Kingdom | British | 35681680009 | |||||||||
| WALLWORK, Alan Charles | Director | 8 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | 23711090001 | ||||||||||
| WOODS, William Philip | Director | 86 Royds Avenue BB5 2JX Accrington Lancashire | British | 42305130001 | ||||||||||
| ZANETTI, Christopher Frederick | Director | The Stables 12 Balkerach Street FK16 6DE Doune Perthshire | British | 59648380001 |
Who are the persons with significant control of GLENEAGLES ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Trustees Of Gleneagles 1996 Trust | Apr 06, 2016 | 5 Atholl Crescent EH3 8EJ Edinburgh C/O Gillespie Macandrew 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