Glenmhor Developments Ltd

DataGardener
glenmhor developments ltd
live
Micro

Glenmhor Developments Ltd

sc450711Private Limited With Share Capital

Stannergate House, Dundee Road West, Dundee, DD51NB
Incorporated

23/05/2013

Company Age

12 years

Directors

1

Employees

3

SIC Code

41202

Risk

moderate risk

Company Overview

Registration, classification & business activity

Glenmhor Developments Ltd (sc450711) is a private limited with share capital incorporated on 23/05/2013 (12 years old) and registered in dundee, DD51NB. The company operates under SIC code 41202 - construction of domestic buildings.

Glenmhor developments ltd is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 23/05/2013
DD51NB
3 employees

Financial Overview

Total Assets

£299.9K

Liabilities

£337.1K

Net Assets

£-37.2K

Est. Turnover

£145.0K

AI Estimated
Unreported
Cash

£418

Key Metrics

3

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:07-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:25-09-2015
Capital Allotment Shares
Category:Capital
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Termination Director Company With Name
Category:Officers
Date:15-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2013
Incorporation Company
Category:Incorporation
Date:23-05-2013

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date25/02/2026
Latest Accounts31/05/2025

Trading Addresses

Stannergate House, Dundee Road West, Broughty Ferry, Dundee, Angus, DD51NBRegistered

Related Companies

1

Contact

Stannergate House, Dundee Road West, Dundee, DD51NB