Background WavePink WaveYellow Wave

GLENMUCKLOCH RESTORATION LIMITED (08506886)

GLENMUCKLOCH RESTORATION LIMITED (08506886) is an active UK company. incorporated on 26 April 2013. with registered office in Kettering. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). GLENMUCKLOCH RESTORATION LIMITED has been registered for 12 years. Current directors include ALEXANDER, Jonathan Scott, WILSON, Alan Reid.

Company Number
08506886
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Estates Office, Kettering, NN16 9UP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
ALEXANDER, Jonathan Scott, WILSON, Alan Reid
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENMUCKLOCH RESTORATION LIMITED

GLENMUCKLOCH RESTORATION LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Kettering. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). GLENMUCKLOCH RESTORATION LIMITED was registered 12 years ago.(SIC: 05102)

Status

active

Active since 12 years ago

Company No

08506886

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 26/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Estates Office Weekley Kettering, NN16 9UP,

Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Funding Round
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
May 17
Loan Secured
Dec 18
Funding Round
Dec 19
Funding Round
Dec 20
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALEXANDER, Jonathan Scott

Active
Weekley, KetteringNN16 9UP
Secretary
Appointed 01 Apr 2021

ALEXANDER, Jonathan Scott

Active
Weekley, KetteringNN16 9UP
Born April 1974
Director
Appointed 16 May 2017

WILSON, Alan Reid

Active
Weekley, KetteringNN16 9UP
Born September 1969
Director
Appointed 16 Jan 2017

MCGRATH, Michael James

Resigned
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 26 Apr 2013
Resigned 31 Mar 2021

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 26 Apr 2013
Resigned 09 May 2013

LAMONT, Julian Callum

Resigned
Weatherhouse, SelkirkTD7 5ES
Born February 1964
Director
Appointed 26 Apr 2013
Resigned 31 Oct 2013

ODDY, Mark Stephen

Resigned
Weatherhouse, SelkirkTD7 5ES
Born January 1966
Director
Appointed 26 Apr 2013
Resigned 31 Oct 2016

PRINGLE, Stephen

Resigned
Weatherhouse, SelkirkTD7 5ES
Born March 1981
Director
Appointed 26 Apr 2013
Resigned 07 Mar 2015

RAE, George Stuart

Resigned
Weekley, KetteringNN16 9UP
Born March 1958
Director
Appointed 23 Mar 2015
Resigned 19 Apr 2017

Persons with significant control

1

The Buccleuch Estates Ltd

Active
Weatherhouse, SelkirkTD7 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2020
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
5 August 2020
RP04AR01RP04AR01
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 December 2014
RP04RP04
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Incorporation Company
26 April 2013
NEWINCIncorporation