Glenbervie Holdings Limited

DataGardener
live
Micro

Glenbervie Holdings Limited

sc472149Private Limited With Share Capital

Carrondale Care Home, 86 Beaumont Drive, Falkirk, FK28SN
Incorporated

11/03/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Glenbervie Holdings Limited (sc472149) is a private limited with share capital incorporated on 11/03/2014 (12 years old) and registered in falkirk, FK28SN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 11/03/2014
FK28SN
2 employees

Financial Overview

Total Assets

£14.03M

Liabilities

£7.25M

Net Assets

£6.77M

Turnover

£150.0K

Cash

£19.8K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2018
Move Registers To Sail Company With New Address
Category:Address
Date:31-01-2018
Change Sail Address Company With New Address
Category:Address
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Resolution
Category:Resolution
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2015
Incorporation Company
Category:Incorporation
Date:11-03-2014

Risk Assessment

low risk

International Score

Accounts

Typemedium company
Due Date31/01/2027
Filing Date09/01/2026
Latest Accounts30/04/2025

Trading Addresses

Carrondale Care Home, 86 Beaumont Drive, Falkirk, Fk2 8Sn, FK28SNRegistered

Contact

Carrondale Care Home, 86 Beaumont Drive, Falkirk, FK28SN