About

Registered Number: SC170033
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Dundas House, Westfield Park, Eskbank, Midlothian, EH22 3FB

 

Glen Gloy Farms Ltd was founded on 20 November 1996 and are based in Eskbank in Midlothian, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Macleod, Kirsty Anna, Taylor, Jane Avril for Glen Gloy Farms Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Kirsty Anna 25 September 2018 - 1
TAYLOR, Jane Avril 25 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 15 November 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
410(Scot) - N/A 31 August 2005
AA - Annual Accounts 12 April 2005
410(Scot) - N/A 05 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 12 December 2002
363s - Annual Return 02 December 2002
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 13 November 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 09 February 1998
RESOLUTIONS - N/A 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
123 - Notice of increase in nominal capital 15 December 1997
410(Scot) - N/A 06 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
410(Scot) - N/A 23 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
225 - Change of Accounting Reference Date 10 March 1997
MEM/ARTS - N/A 15 January 1997
CERTNM - Change of name certificate 13 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 24 August 2005 Fully Satisfied

N/A

Bond & floating charge 24 March 2005 Fully Satisfied

N/A

Standard security 23 April 1997 Fully Satisfied

N/A

Bond & floating charge 04 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.