About

Registered Number: SC111280
Date of Incorporation: 27/05/1988 (36 years ago)
Company Status: Active
Registered Address: 18 Forrester Gait, Torwood, Larbert, FK5 4TB,

 

Based in Larbert, Glenbervie Homes Ltd was founded on 27 May 1988, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Spence, John, Johnston, Catherine, Spence, Elsie Mottram, Spence, Jonathan Paul at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, John N/A - 1
JOHNSTON, Catherine 01 January 1995 01 April 2009 1
SPENCE, Elsie Mottram N/A 04 March 1996 1
SPENCE, Jonathan Paul 01 June 2003 30 November 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 08 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 August 2017
CH03 - Change of particulars for secretary 13 August 2017
AD01 - Change of registered office address 13 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 26 August 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AD01 - Change of registered office address 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 July 2012
CERTNM - Change of name certificate 16 April 2012
RESOLUTIONS - N/A 16 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 12 June 2004
363s - Annual Return 20 May 2004
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 08 April 2002
287 - Change in situation or address of Registered Office 30 August 2001
410(Scot) - N/A 13 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 12 March 2001
225 - Change of Accounting Reference Date 12 March 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 01 April 1999
410(Scot) - N/A 24 September 1998
410(Scot) - N/A 11 September 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
CERTNM - Change of name certificate 07 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 31 March 1995
288 - N/A 24 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363a - Annual Return 30 August 1994
363a - Annual Return 27 July 1993
AA - Annual Accounts 01 July 1993
410(Scot) - N/A 05 October 1992
410(Scot) - N/A 01 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
363a - Annual Return 01 October 1992
AA - Annual Accounts 01 July 1992
363a - Annual Return 24 September 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 16 July 1990
AA - Annual Accounts 16 July 1990
410(Scot) - N/A 19 December 1988
MISC - Miscellaneous document 28 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
MISC - Miscellaneous document 15 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
288 - N/A 15 June 1988
CERTNM - Change of name certificate 08 June 1988
NEWINC - New incorporation documents 27 May 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 08 June 2001 Outstanding

N/A

Standard security 17 September 1998 Outstanding

N/A

Floating charge 02 September 1998 Outstanding

N/A

Standard security 24 September 1992 Outstanding

N/A

Standard security 24 September 1992 Outstanding

N/A

Standard security 07 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.