BILSTON GLEN ESTATES LIMITED

Register to unlock more data on OkredoRegister

BILSTON GLEN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC374485

Incorporation date

09/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon19/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon21/03/2024
Change of details for Ms Clare Tyndall as a person with significant control on 2024-03-08
dot icon21/03/2024
Director's details changed for Ms Clare Tyndall on 2024-03-08
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon21/03/2023
Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-21
dot icon21/03/2023
Director's details changed for Ms Clare Tyndall on 2023-03-09
dot icon21/03/2023
Change of details for Ms Clare Tyndall as a person with significant control on 2023-03-09
dot icon20/04/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon29/03/2022
Notification of Clare Tyndall as a person with significant control on 2022-03-09
dot icon29/03/2022
Cessation of Mark Robert John Tyndall as a person with significant control on 2022-03-09
dot icon29/03/2022
Termination of appointment of Mark Robert John Tyndall as a director on 2021-07-16
dot icon29/03/2022
Appointment of Ms Clare Tyndall as a director on 2021-07-16
dot icon16/03/2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-03-16
dot icon04/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon10/03/2021
Director's details changed for Mr Mark Robert John Tyndall on 2021-03-09
dot icon10/03/2021
Change of details for Mr Mark Robert John Tyndall as a person with significant control on 2021-03-09
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon04/09/2017
Termination of appointment of Peter James Arthur Leggate as a director on 2017-08-31
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Termination of appointment of John Edwin Dodd as a director on 2015-08-03
dot icon14/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon02/09/2015
Resolutions
dot icon24/08/2015
Cancellation of shares. Statement of capital on 2015-08-03
dot icon24/08/2015
Purchase of own shares.
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 2015-04-01
dot icon27/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/01/2015
Termination of appointment of John David Cameron Hardie as a director on 2015-01-07
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon04/10/2013
Register(s) moved to registered inspection location
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon26/03/2013
Director's details changed for David Hardie on 2012-07-20
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-09
dot icon04/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon04/04/2012
Register inspection address has been changed from Dundas House Westfield Park Eskbank EH22 3FB
dot icon04/04/2012
Director's details changed for Mr John Edwin Dodd on 2012-03-01
dot icon04/04/2012
Register(s) moved to registered office address
dot icon04/04/2012
Director's details changed for Mr Mark Robert John Tyndall on 2012-03-01
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/06/2011
Termination of appointment of Springfords Llp as a secretary
dot icon06/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon21/01/2011
Appointment of Springfords Llp as a secretary
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register inspection address has been changed
dot icon18/08/2010
Appointment of John Edwin Dodd as a director
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon12/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon18/06/2010
Appointment of David Hardie as a director
dot icon12/04/2010
Appointment of Mr Mark Robert John Tyndall as a director
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon12/04/2010
Resolutions
dot icon09/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
623.31K
-
0.00
-
-
2022
0
622.10K
-
0.00
-
-
2023
0
627.41K
-
0.00
-
-
2023
0
627.41K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

627.41K £Ascended0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Clare Tyndall
Director
16/07/2021 - Present
3
SPRINGFORDS LLP
Corporate Secretary
03/12/2010 - 07/06/2011
-
Leggate, Peter James Arthur
Director
09/03/2010 - 31/08/2017
9
Tyndall, Mark Robert John
Director
01/04/2010 - 16/07/2021
21
Dodd, John Edwin
Director
06/05/2010 - 03/08/2015
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILSTON GLEN ESTATES LIMITED

BILSTON GLEN ESTATES LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILSTON GLEN ESTATES LIMITED?

toggle

BILSTON GLEN ESTATES LIMITED is currently Active. It was registered on 09/03/2010 .

Where is BILSTON GLEN ESTATES LIMITED located?

toggle

BILSTON GLEN ESTATES LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does BILSTON GLEN ESTATES LIMITED do?

toggle

BILSTON GLEN ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BILSTON GLEN ESTATES LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.