GLENAMPLE LIMITED
Overview
| Company Name | GLENAMPLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC452794 |
| 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 GLENAMPLE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is GLENAMPLE LIMITED located?
| Registered Office Address | 12 Hope Street EH2 4DB Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLENAMPLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSG INVESTMENTS LIMITED | Jun 20, 2013 | Jun 20, 2013 |
What are the latest accounts for GLENAMPLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 25, 2025 |
| Next Accounts Due On | Mar 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLENAMPLE LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for GLENAMPLE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Tessa Maxine Gilchrist Allen as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Archie John Aiton as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Fiona Louise Reid as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Certificate of change of name Company name changed csg investments LIMITED\certificate issued on 02/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 22, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on May 01, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jun 20, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||||||
Current accounting period shortened from Jun 26, 2022 to Jun 25, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC4527940005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4527940004 in full | 4 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 26 pages | AA | ||||||||||||||
Who are the officers of GLENAMPLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
| REID, Fiona Louise | Director | Hope Street EH2 4DB Edinburgh 12 | Scotland | British | 106583830003 | |||||||||
| STEWART, Christopher John | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 79716090022 | |||||||||
| AITON, Archie John | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | Scotland | British | 34031830001 | |||||||||
| ALLEN, Tessa Maxine Gilchrist | Director | Hope Street EH2 4DB Edinburgh 12 | Scotland | British | 279641190002 | |||||||||
| CLINGAN, John William | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 180070120002 | |||||||||
| WESTERMANN, Philipp | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | German | 156860860001 |
Who are the persons with significant control of GLENAMPLE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Timothy Morris | Jul 13, 2016 | One Landmark Square, 19th Floor 06901 Stamford Proprium Capital Partners Ct United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Christopher John Stewart | Jul 13, 2016 | Hope Street EH2 4DB Edinburgh 12 | No |
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