GLENDALE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

GLENDALE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201806

Incorporation date

24/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Atholl Place, Edinburgh EH3 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2001)
dot icon26/01/2026
Appointment of City Cabs (Edinburgh) Limited as a director on 2026-01-26
dot icon24/11/2025
Termination of appointment of Peter Graeme Leckie as a director on 2025-11-24
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon29/10/2025
Registered office address changed from , 1 Atholl Place, Edinburgh, EH3 8HP, Scotland to 1 Atholl Place Edinburgh EH3 8HP on 2025-10-29
dot icon20/10/2025
Registered office address changed from , 3/2 Ambassador Court, Musselburgh, East Lothian, EH21 7AQ to 1 Atholl Place Edinburgh EH3 8HP on 2025-10-20
dot icon20/10/2025
Appointment of Mr Gary Alexander Mcfarlane as a director on 2025-10-20
dot icon20/10/2025
Appointment of Mr James Reilly Girvan as a director on 2025-10-20
dot icon20/10/2025
Notification of Gary Alexander Mcfarlane as a person with significant control on 2025-10-20
dot icon20/10/2025
Cessation of Peter Graeme Leckie as a person with significant control on 2025-10-20
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Change of details for Mr Peter Graeme Leckie as a person with significant control on 2023-07-01
dot icon18/07/2023
Termination of appointment of Michael Mcneill as a director on 2023-07-01
dot icon18/07/2023
Cessation of Michael Mcneill as a person with significant control on 2023-07-01
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon01/03/2016
Registered office address changed from , 160/14 Whitehouse Loan, Edinburgh, Midlothian, EH9 2EZ to 1 Atholl Place Edinburgh EH3 8HP on 2016-03-01
dot icon18/01/2013
Registered office address changed from , 71 Morningside Park, Edinburgh, EH10 5EZ on 2013-01-18
dot icon28/12/2001
Registered office changed on 28/12/01 from:\56 warrender park road, edinburgh, midlothian EH9 1EX
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17.03K
-
0.00
-
-
2022
-
16.68K
-
0.00
-
-
2022
-
16.68K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

16.68K £Descended-2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Michael
Director
25/02/2016 - 01/07/2023
7
CITY CABS (EDINBURGH) LTD
Corporate Director
26/01/2026 - Present
27
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/11/1999 - 16/12/1999
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/11/1999 - 16/12/1999
3784
Leckie, Peter Graeme
Director
25/02/2016 - 24/11/2025
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLENDALE PROPERTY LIMITED

GLENDALE PROPERTY LIMITED is an(a) Active company incorporated on 24/11/1999 with the registered office located at 1 Atholl Place, Edinburgh EH3 8HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLENDALE PROPERTY LIMITED?

toggle

GLENDALE PROPERTY LIMITED is currently Active. It was registered on 24/11/1999 .

Where is GLENDALE PROPERTY LIMITED located?

toggle

GLENDALE PROPERTY LIMITED is registered at 1 Atholl Place, Edinburgh EH3 8HP.

What does GLENDALE PROPERTY LIMITED do?

toggle

GLENDALE PROPERTY LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for GLENDALE PROPERTY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of City Cabs (Edinburgh) Limited as a director on 2026-01-26.