Glamis Investments Limited

DataGardener
glamis investments limited
live
Micro

Glamis Investments Limited

sc034509Private Limited With Share Capital

1 Fairfield Road, Broughty Ferry, Dundee, DD51NX
Incorporated

30/10/1959

Company Age

66 years

Directors

4

Employees

3

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Glamis Investments Limited (sc034509) is a private limited with share capital incorporated on 30/10/1959 (66 years old) and registered in dundee, DD51NX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/10/1959
DD51NX
3 employees

Financial Overview

Total Assets

£11.11M

Liabilities

£3.94M

Net Assets

£7.17M

Est. Turnover

£278.9K

AI Estimated
Unreported
Cash

£450.6K

Key Metrics

3

Employees

4

Directors

7

Shareholders

Board of Directors

3

Charges

73

Registered

61

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Legacy
Category:Mortgage
Date:04-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Legacy
Category:Mortgage
Date:20-01-2012
Legacy
Category:Mortgage
Date:17-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2011
Legacy
Category:Mortgage
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Legacy
Category:Mortgage
Date:02-02-2011
Legacy
Category:Mortgage
Date:10-12-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Legacy
Category:Mortgage
Date:28-09-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Legacy
Category:Mortgage
Date:20-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Legacy
Category:Address
Date:08-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Address
Date:23-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2008
Legacy
Category:Annual Return
Date:07-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Annual Return
Date:10-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2005
Legacy
Category:Mortgage
Date:05-04-2005

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

1 Fairfield Road, Broughty Ferry, Dundee, DD51NXRegistered
Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD21SW
1 Fairfield Road, Broughty Ferry, Dundee, DD51NXRegistered
Po Box 10231, Dundee, Angus, DD59BS

Contact

01382564200
admin@glamis-invest.co.uk
glamis-invest.co.uk
1 Fairfield Road, Broughty Ferry, Dundee, DD51NX