GLENRENTAL LIMITED
Overview
| Company Name | GLENRENTAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC273022 |
| 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 GLENRENTAL LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is GLENRENTAL LIMITED located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENRENTAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLENRENTAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for GLENRENTAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Units 2-3 Port Street Annan Dumfries & Galloway DG12 6BN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Jun 09, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Grant-Paterson House Guthrie Street Dundee DD1 5BS Scotland to Units 2-3 Port Street Annan Dumfries & Galloway DG12 6BN on Aug 11, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge SC2730220005, created on Apr 20, 2019 | 17 pages | MR01 | ||
Registration of charge SC2730220004, created on Apr 03, 2019 | 23 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from 6 Merchiston Bank Avenue Edinburgh EH10 5ED to Grant-Paterson House Guthrie Street Dundee DD1 5BS on Aug 16, 2017 | 1 pages | AD01 | ||
Who are the officers of GLENRENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REAY, Christopher Walter | Director | Syke Park CA7 9NE Wigton Strawberry Fields England | United Kingdom | British | 81104810002 | |||||
| REAY, Nicola | Director | Syke Park CA7 9NE Wigton Strawberry Fields England | United Kingdom | British | 81104780002 | |||||
| BARTLETT, Marie Anne | Secretary | 2 Merchiston Gardens EH10 5DD Edinburgh | British | 99988010001 | ||||||
| BARTLETT, Timothy John | Secretary | Merchiston Bank Avenue EH10 5ED Edinburgh 6 | 214729480001 | |||||||
| BARTLETT, Timothy John | Secretary | Merchiston Bank Avenue EH10 5ED Edinburgh 6 United Kingdom | British | 36043820004 | ||||||
| GORDON, Anthea Jayne | Secretary | Brampton Road Longtown CA6 5TN Carlisle Briar Lea House England | 172158020001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BARTLETT, Marie Anne | Director | 2 Merchiston Gardens EH10 5DD Edinburgh | British | 99988010001 | ||||||
| BARTLETT, Timothy John | Director | Merchiston Bank Avenue EH10 5ED Edinburgh 6 United Kingdom | Scotland | British | 36043820004 |
Who are the persons with significant control of GLENRENTAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Reay | Jul 01, 2017 | Syke Park CA7 9NE Wigton Strawberry Fields England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Walter Reay | Jul 01, 2017 | Syke Park CA7 9NE Wigton Strawberry Fields England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Timothy John Bartlett | Sep 01, 2016 | Merchiston Bank Avenue EH10 5ED Edinburgh 6 | Yes |
Nationality: British Country of Residence: Scotland | |||
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