Background WavePink WaveYellow Wave

HOUSE OF GLENEAGLES LIMITED (SC055919)

HOUSE OF GLENEAGLES LIMITED (SC055919) is an active UK company. incorporated on 28 June 1974. with registered office in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOUSE OF GLENEAGLES LIMITED has been registered for 51 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC055919
Status
active
Type
ltd
Incorporated
28 June 1974
Age
51 years
Address
Waverley Mills, Dumfriesshire, DG13 0EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF GLENEAGLES LIMITED

HOUSE OF GLENEAGLES LIMITED is an active company incorporated on 28 June 1974 with the registered office located in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOUSE OF GLENEAGLES LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

SC055919

LTD Company

Age

51 Years

Incorporated 28 June 1974

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

G.T. WEIGHS LIMITED
From: 28 June 1974To: 14 April 1987
Contact
Address

Waverley Mills Langholm Dumfriesshire, DG13 0EB,

Timeline

7 key events • 1974 - 2020

Funding Officers Ownership
Company Founded
Jun 74
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 17
Director Left
Jun 17
Director Joined
Sept 20
Owner Exit
Sept 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 May 2001

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 31 May 2001

JACKSON, John Robert

Active
Waverley Mills, DumfriesshireDG13 0EB
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 20 Dec 1991
Resigned 31 May 2001

MOUG, George Boyd

Resigned
Airlie, MoffatDG10 9QJ
Secretary
Appointed N/A
Resigned 20 Dec 1991

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Born July 1957
Director
Appointed 01 Jul 1998
Resigned 31 May 2001

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 31 May 2001
Resigned 20 Feb 2012

HUGHES, William Young

Resigned
The Elms 12 Camelon Road, FalkirkFK1 5RX
Born April 1940
Director
Appointed 20 Dec 1991
Resigned 31 Jul 1998

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 20 Dec 1991
Resigned 31 May 2001

MOUG, George Boyd

Resigned
Airlie, MoffatDG10 9QJ
Born April 1951
Director
Appointed N/A
Resigned 20 Dec 1991

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed N/A
Resigned 01 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Office 504, Shangri La Hotel, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
288cChange of Particulars
Legacy
28 March 2002
363aAnnual Return
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
287Change of Registered Office
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Accounts With Accounts Type Dormant
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
9 October 1989
363363
Accounts With Accounts Type Dormant
3 October 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
11 January 1989
288288
Accounts With Accounts Type Dormant
11 January 1989
AAAnnual Accounts
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
24 June 1987
287Change of Registered Office
Legacy
24 June 1987
288288
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Certificate Change Of Name Company
14 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Incorporation Company
28 June 1974
NEWINCIncorporation