Company NameGlencoe Consultants Limited
DirectorsAnne Donnachie and John Thomas Donnachie
Company StatusDissolved
Company Number03029808
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnne Donnachie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Street Farm
Tilford
Farnham
Surrey
GU10 2BM
Director NameJohn Thomas Donnachie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleProperty Development
Correspondence AddressUpper Street Farm Cottage The Street
Tilford
Farnham
Surrey
GU10 2BN
Secretary NameAnne Donnachie
NationalityBritish
StatusCurrent
Appointed11 April 1997(2 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressUpper Street Farm
Tilford
Farnham
Surrey
GU10 2BM
Director NameSarah Christina Donnachie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Street Farm
Tilford Street Tilford
Farnham
Surrey
GU10 2BM
Secretary NameSarah Christina Donnachie
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Street Farm
Tilford Street Tilford
Farnham
Surrey
GU10 2BM
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30a Station Way
Cheam
Sutton
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Completion of winding up (1 page)
28 March 2002Order of court to wind up (2 pages)
20 September 2001Registered office changed on 20/09/01 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
4 May 2001Return made up to 07/03/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1999Return made up to 07/03/99; full list of members (6 pages)
24 May 1998Return made up to 07/03/98; no change of members (4 pages)
24 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
9 May 1997Return made up to 07/03/97; no change of members (4 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
10 January 1997Full accounts made up to 31 March 1996 (2 pages)
20 October 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
13 March 1996Return made up to 07/03/96; full list of members (6 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Memorandum and Articles of Association (5 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
2 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)