Glen Land Management Limited PEEBLESHIRE


Glen Land Management started in year 2011 as Private Limited Company with registration number SC411485. The Glen Land Management company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Peebleshire at Glen House. Postal code: EH44 6PX.

At the moment there are 4 directors in the the firm, namely Mark C., James B. and Euan T. and others. In addition one secretary - William S. - is with the company. As of 17 May 2024, there were 2 ex directors - Tessa T., Barbara K. and others listed below. There were no ex secretaries.

Glen Land Management Limited Address / Contact

Office Address Glen House
Office Address2 Innerleithen
Town Peebleshire
Post code EH44 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC411485
Date of Incorporation Thu, 17th Nov 2011
Industry Other mining and quarrying
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mark C.

Position: Director

Appointed: 01 October 2018

James B.

Position: Director

Appointed: 01 October 2018

Euan T.

Position: Director

Appointed: 17 November 2011

William S.

Position: Secretary

Appointed: 17 November 2011

Tobias T.

Position: Director

Appointed: 17 November 2011

Tessa T.

Position: Director

Appointed: 17 November 2011

Resigned: 01 October 2018

Barbara K.

Position: Director

Appointed: 17 November 2011

Resigned: 17 November 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Euan T. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Tessa T. This PSC owns 25-50% shares.

Euan T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Tessa T.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-79 730-116 962-85 723    
Balance Sheet
Cash Bank On Hand    959510 740
Current Assets26 33925 99143 80381 373102 17288 66697 060
Debtors3 6093 26131 35374 22392 62783 12178 470
Net Assets Liabilities  -85 723-27 917-14 77715 82082 221
Other Debtors  31 35374 22392 56782 2878 343
Property Plant Equipment  17 76523 32134 01626 32438 749
Total Inventories  12 4507 1509 4505 4507 850
Net Assets Liabilities Including Pension Asset Liability-79 730-116 962-85 723    
Stocks Inventory22 73022 73012 450    
Tangible Fixed Assets6 12617 12717 765    
Reserves/Capital
Called Up Share Capital10 00010 00010 000    
Profit Loss Account Reserve-89 730-126 962-95 723    
Shareholder Funds-79 730-116 962-85 723    
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 35814 92421 16928 86127 401
Additions Other Than Through Business Combinations Property Plant Equipment   10 12116 940 25 000
Amounts Owed By Related Parties      70 127
Average Number Employees During Period  11111
Creditors  3 9474 0589 2126 31515 322
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -9 973
Disposals Property Plant Equipment      -14 035
Increase From Depreciation Charge For Year Property Plant Equipment   4 5666 2457 6928 513
Net Current Assets Liabilities-84 631-123 559-95 988-42 749-33 43028665 382
Other Creditors  100 64781 43439 32021 7324 646
Other Inventories  12 4507 1509 4505 4507 850
Property Plant Equipment Gross Cost  28 12438 24555 18555 18566 150
Provisions For Liabilities Balance Sheet Subtotal  3 5534 4316 1514 4756 588
Taxation Social Security Payable  5391 3631 1964 89213 151
Total Assets Less Current Liabilities-78 505-106 432-78 223-19 42858626 610104 131
Total Borrowings  3 9474 0589 2126 31515 322
Trade Creditors Trade Payables  22 2636 37913 4667 9748 076
Trade Debtors Trade Receivables    60834 
Creditors Due After One Year 7 1053 947    
Creditors Due Within One Year110 970149 550139 791    
Number Shares Allotted 10 00010 000    
Par Value Share 11    
Provisions For Liabilities Charges1 2253 4253 553    
Share Capital Allotted Called Up Paid10 00010 000     
Tangible Fixed Assets Additions 15 283     
Tangible Fixed Assets Cost Or Valuation10 44125 724     
Tangible Fixed Assets Depreciation4 3158 597     
Tangible Fixed Assets Depreciation Charged In Period 4 282     
Fixed Assets 17 12717 765    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search