Glendell Properties Limited ABERDEEN


Glendell Properties started in year 2010 as Private Limited Company with registration number SC380645. The Glendell Properties company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Aberdeen at 4 West Craibstone Street. Postal code: AB11 6YL.

The company has one director. Diana G., appointed on 23 June 2010. There are currently no secretaries appointed. As of 13 May 2024, there was 1 ex director - Diana G.. There were no ex secretaries.

Glendell Properties Limited Address / Contact

Office Address 4 West Craibstone Street
Town Aberdeen
Post code AB11 6YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380645
Date of Incorporation Fri, 18th Jun 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Diana G.

Position: Director

Appointed: 23 June 2010

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

Resigned: 28 March 2014

Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 18 June 2010

Resigned: 02 August 2011

Diana G.

Position: Director

Appointed: 18 June 2010

Resigned: 18 June 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Diana G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Adrianna G. This PSC owns 25-50% shares and has 25-50% voting rights.

Diana G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrianna G.

Notified on 20 June 2017
Ceased on 20 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 00015 65420 47124 237       
Balance Sheet
Cash Bank In Hand13 57718 44524 47828 112       
Current Assets   28 11233 38232 34426 38023 99322 58020 46383 217
Tangible Fixed Assets120 660120 660120 660120 660       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve10 90015 55420 37124 137       
Shareholder Funds11 00015 65420 47124 237       
Other
Creditors   124 535129 674131 705128 895128 191128 486126 908125 201
Creditors Due Within One Year123 237123 451124 667124 535       
Fixed Assets   120 660120 660120 660120 660120 660120 660120 660 
Net Current Assets Liabilities-109 660-105 006-100 189-96 423-96 292-99 361-102 515-104 198-105 906-106 445-41 984
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation120 660120 660120 660        
Total Assets Less Current Liabilities11 00015 65420 47124 23724 36821 29918 14516 46214 75414 215-41 984

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements