About

Registered Number: 03754526
Date of Incorporation: 19/04/1999 (25 years ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL

 

Founded in 1999, Glen Foundry Ltd has its registered office in Bristol, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Glen Foundry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, David John 30 September 2019 - 1
BRESE, Gary Henry 30 September 2019 - 1
CURRIE, Peter Orr 30 September 2019 - 1
TAGGART, Brian James 30 September 2019 - 1
BRESE, Allan Frederick 10 March 2015 03 October 2019 1
CORRIGAN, John 19 April 1999 13 March 2015 1
HOGG, James Robert Mcgarel 19 April 1999 29 June 2007 1
ROSS, Graham 10 March 2015 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
CORRIGAN, Lorraine 19 April 1999 21 June 1999 1
HOGG, Catherine Jane Phyllida 21 June 1999 25 June 1999 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR01 - N/A 28 October 2019
MR01 - N/A 11 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AP01 - Appointment of director 04 October 2019
MR04 - N/A 04 October 2019
MR04 - N/A 04 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
MR01 - N/A 30 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 02 May 2018
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 15 May 2015
MR01 - N/A 31 March 2015
MR01 - N/A 31 March 2015
MR01 - N/A 19 March 2015
MR04 - N/A 17 March 2015
MR04 - N/A 17 March 2015
TM01 - Termination of appointment of director 16 March 2015
MR04 - N/A 16 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
MR04 - N/A 19 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 June 2010
TM02 - Termination of appointment of secretary 27 May 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 26 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 05 June 2008
225 - Change of Accounting Reference Date 05 June 2008
RESOLUTIONS - N/A 04 January 2008
CERT10 - Re-registration of a company from public to private 04 January 2008
53 - Application by a public company for re-registration as a private company 04 January 2008
MAR - Memorandum and Articles - used in re-registration 04 January 2008
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 18 April 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 27 February 2001
AA - Annual Accounts 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
363s - Annual Return 06 June 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
225 - Change of Accounting Reference Date 24 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 09 June 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

A registered charge 26 September 2019 Outstanding

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

Fixed and floating charge 14 December 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 16 december 2002 and 27 November 2002 Fully Satisfied

N/A

A standard security dated 03/03/00 which was presented for registration in scotland on 21/03/00 21 March 2000 Fully Satisfied

N/A

A standard security dated 03/03/00 which was presented for registration on 21/03/00 21 March 2000 Fully Satisfied

N/A

Bond and floating charge 06 March 2000 Fully Satisfied

N/A

Mortgage debenture 28 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.