Glenview Projects Ltd GLASGOW


Founded in 2014, Glenview Projects, classified under reg no. SC480629 is an active company. Currently registered at 6th Floor G1 3NQ, Glasgow the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Anthony H., Iain S.. Of them, Iain S. has been with the company the longest, being appointed on 23 June 2014 and Anthony H. has been with the company for the least time - from 1 April 2022. As of 27 April 2024, there were 2 ex directors - James M., John O. and others listed below. There were no ex secretaries.

Glenview Projects Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC480629
Date of Incorporation Mon, 23rd Jun 2014
Industry Other building completion and finishing
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Anthony H.

Position: Director

Appointed: 01 April 2022

Iain S.

Position: Director

Appointed: 23 June 2014

Cosec Limited

Position: Corporate Secretary

Appointed: 23 June 2014

Resigned: 23 June 2014

Cosec Limited

Position: Corporate Director

Appointed: 23 June 2014

Resigned: 23 June 2014

James M.

Position: Director

Appointed: 23 June 2014

Resigned: 23 June 2014

John O.

Position: Director

Appointed: 23 June 2014

Resigned: 04 November 2020

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Iain S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John O. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John O.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-07-312023-07-31
Net Worth102102       
Balance Sheet
Cash Bank In Hand11 5256 884       
Cash Bank On Hand 6 88422 562604101093 09279 34122 778
Current Assets100 000100 000120 000349 000116 305116 305185 804396 073600 852
Debtors  6315 82031 80031 800 4 62110 966
Net Assets Liabilities     37 51237 51267 83777 490
Other Debtors  6315 82031 80031 800 4 62110 966
Stocks Inventory88 47593 116       
Total Inventories 93 11696 807342 57684 49584 49592 712312 111567 108
Reserves/Capital
Called Up Share Capital102102       
Shareholder Funds102102       
Other
Average Number Employees During Period      133
Bank Borrowings Overdrafts      50 00037 03734 260
Creditors 99 898119 898348 89878 73778 79350 00037 03734 260
Creditors Due Within One Year99 89899 898       
Net Current Assets Liabilities10210210210237 56837 51287 512104 874111 750
Number Shares Allotted22       
Number Shares Issued Fully Paid  22222100100
Other Creditors 99 898119 898348 89869 94978 73798 236265 124441 921
Other Taxation Social Security Payable    8 788565617 74241 626
Par Value Share11111111100
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities10210210210237 56837 51287 512104 874111 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge SC4806290003 satisfaction in full.
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements