GLENAMPLE LIMITED

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

    Company NameGLENAMPLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC452794
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GLENAMPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSG INVESTMENTS LIMITEDJun 20, 2013Jun 20, 2013

    What are the latest accounts for GLENAMPLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 25, 2025
    Next Accounts Due OnMar 25, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GLENAMPLE LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for GLENAMPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tessa Maxine Gilchrist Allen as a director on Jun 19, 2025

    1 pagesTM01

    Termination of appointment of Archie John Aiton as a director on Jun 19, 2025

    1 pagesTM01

    Appointment of Ms Fiona Louise Reid as a director on Jun 19, 2025

    2 pagesAP01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 03, 2025

    • Capital: GBP 1,506
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Certificate of change of name

    Company name changed csg investments LIMITED\certificate issued on 02/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2025

    RES15

    Confirmation statement made on May 22, 2025 with updates

    3 pagesCS01

    Director's details changed for Mrs Tessa Maxine Gilchrist Allen on May 01, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Second filing of Confirmation Statement dated Jun 20, 2024

    3 pagesRP04CS01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Nov 12, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 12/11/2024.

    Group of companies' accounts made up to Jun 30, 2023

    24 pagesAA

    Group of companies' accounts made up to Jun 30, 2022

    27 pagesAA

    Current accounting period shortened from Jun 26, 2022 to Jun 25, 2022

    1 pagesAA01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC4527940005 in full

    4 pagesMR04

    Satisfaction of charge SC4527940004 in full

    4 pagesMR04

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on Aug 05, 2022

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2021

    26 pagesAA

    Who are the officers of GLENAMPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    REID, Fiona Louise
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    ScotlandBritish106583830003
    STEWART, Christopher John
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritish79716090022
    AITON, Archie John
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    ScotlandBritish34031830001
    ALLEN, Tessa Maxine Gilchrist
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    ScotlandBritish279641190002
    CLINGAN, John William
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritish180070120002
    WESTERMANN, Philipp
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandGerman156860860001

    Who are the persons with significant control of GLENAMPLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Timothy Morris
    One Landmark Square, 19th Floor
    06901 Stamford
    Proprium Capital Partners
    Ct
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher John Stewart
    Hope Street
    EH2 4DB Edinburgh
    12
    Jul 13, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    No
    Nationality: British
    Country of Residence: Scotland
    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