Glendale (scotland) Limited EDINBURGH


Glendale (scotland) started in year 2000 as Private Limited Company with registration number SC208810. The Glendale (scotland) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Edinburgh at Unit 3 West Craigs Industrial Estate. Postal code: EH12 0BD. Since 22nd September 2009 Glendale (scotland) Limited is no longer carrying the name Landscape Construction (scotland).

The firm has 2 directors, namely Mike Q., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 5 May 2010 and Mike Q. has been with the company for the least time - from 2 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glendale (scotland) Limited Address / Contact

Office Address Unit 3 West Craigs Industrial Estate
Office Address2 Turnhouse Road
Town Edinburgh
Post code EH12 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208810
Date of Incorporation Wed, 5th Jul 2000
Industry Landscape service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Mike Q.

Position: Director

Appointed: 02 January 2018

Michael B.

Position: Director

Appointed: 05 May 2010

Andrew C.

Position: Director

Appointed: 28 February 2012

Resigned: 31 March 2016

Heather R.

Position: Secretary

Appointed: 04 October 2010

Resigned: 07 July 2011

Nadine N.

Position: Director

Appointed: 05 May 2010

Resigned: 23 August 2013

Anthony H.

Position: Director

Appointed: 05 May 2010

Resigned: 02 January 2018

Graeme S.

Position: Director

Appointed: 02 February 2009

Resigned: 26 November 2009

Nicola M.

Position: Director

Appointed: 01 January 2009

Resigned: 05 May 2010

Philip S.

Position: Director

Appointed: 01 January 2009

Resigned: 30 April 2010

Terence B.

Position: Secretary

Appointed: 25 July 2008

Resigned: 31 March 2009

Carolyn S.

Position: Secretary

Appointed: 18 April 2008

Resigned: 07 June 2012

Terence B.

Position: Secretary

Appointed: 25 January 2008

Resigned: 18 April 2008

Erica O.

Position: Director

Appointed: 01 December 2007

Resigned: 01 January 2009

Nicholas T.

Position: Director

Appointed: 01 December 2007

Resigned: 01 January 2009

Michael B.

Position: Director

Appointed: 29 June 2007

Resigned: 01 January 2009

Norah B.

Position: Secretary

Appointed: 29 June 2007

Resigned: 25 January 2008

Stephen D.

Position: Director

Appointed: 07 July 2000

Resigned: 01 January 2009

Donna D.

Position: Secretary

Appointed: 07 July 2000

Resigned: 29 June 2007

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 05 July 2000

Resigned: 05 July 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 05 July 2000

Resigned: 05 July 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 05 July 2000

Resigned: 05 July 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Glendale Countryside Ltd from Preston, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Glendale Countryside Ltd

Parkwood House Berkeley Drive, Bamber Bridge, Preston, PR5 6BY, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 2121098
Notified on 26 July 2016
Nature of control: 75,01-100% shares

Company previous names

Landscape Construction (scotland) September 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Net Assets Liabilities  532 880532 880532 88016222
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Called Up Share Capital111      
Shareholder Funds111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111 22222
Creditors  532 880532 880532 89918   
Net Current Assets Liabilities    532 89918   
Number Shares Allotted      222
Par Value Share      111
Total Assets Less Current Liabilities111 532 89716   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, September 2023
Free Download (2 pages)

Company search

Advertisements