Background WavePink WaveYellow Wave

GLENFAIRN LIMITED (SC087540)

GLENFAIRN LIMITED (SC087540) is an active UK company. incorporated on 5 April 1984. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. GLENFAIRN LIMITED has been registered for 41 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon and 1 others.

Company Number
SC087540
Status
active
Type
ltd
Incorporated
5 April 1984
Age
41 years
Address
Sanctuary House, Glasgow, G53 6PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon, SEYMOUR, Nicole
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENFAIRN LIMITED

GLENFAIRN LIMITED is an active company incorporated on 5 April 1984 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. GLENFAIRN LIMITED was registered 41 years ago.(SIC: 87300)

Status

active

Active since 41 years ago

Company No

SC087540

LTD Company

Age

41 Years

Incorporated 5 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

AYR NURSING HOMES LIMITED
From: 17 July 1984To: 15 July 1993
KALOSO LIMITED
From: 5 April 1984To: 17 July 1984
Contact
Address

Sanctuary House 7 Freeland Drive Glasgow, G53 6PG,

Previous Addresses

Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland
From: 27 June 2018To: 14 January 2020
2 Hillview Drive Clarkston Glasgow G76 7JD Scotland
From: 27 June 2017To: 27 June 2018
Bridgeview House 55 Magdalen Yard Road Dundee DD1 4LQ
From: 12 July 2013To: 27 June 2017
28 Racecourse Road Ayr KA7 2UX
From: 5 April 1984To: 12 July 2013
Timeline

36 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Apr 84
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Jul 13
Loan Secured
Mar 16
Loan Cleared
Apr 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
0
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 29 Jan 2020

BLACKWOOD, Leanne Jane

Active
7 Freeland Drive, GlasgowG53 6PG
Born February 1980
Director
Appointed 10 Jan 2020

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 10 Jan 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 10 Jan 2020

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Born December 1988
Director
Appointed 10 Jan 2020

AITKEN, Nanette Margaret

Resigned
55 Magdalen Yard Road, DundeeDD1 4LQ
Secretary
Appointed 03 Jul 1991
Resigned 02 Jul 2013

AITKEN, Nanette Margaret

Resigned
28 Racecourse RoadKA7 2UX
Born July 1967
Director
Appointed 30 Sept 1996
Resigned 02 Jul 2013

AITKEN, Nanette Margaret

Resigned
Roodland, AyrKA6 6EP
Born July 1967
Director
Appointed 19 Jun 1989
Resigned 30 Sept 1996

FRENCH, Diane

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 23 Mar 2022

JOHNSTONE, Richard Bell

Resigned
55 Magdalen Yard Road, DundeeDD1 4LQ
Born January 1964
Director
Appointed 30 Sept 1996
Resigned 02 Jul 2013

JOHNSTONE, William Murdoch

Resigned
65 Bellevue Crescent, AyrKA7 2DP
Born April 1939
Director
Appointed N/A
Resigned 30 Sept 1996

MCDERMOTT, Wilma Isla

Resigned
N/A, GlasgowG3 8HT
Born February 1979
Director
Appointed 20 Jul 1999
Resigned 10 Oct 2006

RHODES, Colin Eric

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born October 1957
Director
Appointed 02 Jul 2013
Resigned 10 Jan 2020

THALLON, James Robert, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1964
Director
Appointed 10 Jan 2020
Resigned 23 Mar 2022

TUCKWELL, Gareth David, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1946
Director
Appointed 10 Jan 2020
Resigned 22 Sept 2020

WALKER, John Greig

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born October 1959
Director
Appointed 02 Jul 2013
Resigned 10 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Colin Eric Rhodes

Ceased
Hillview Drive, GlasgowG76 7JD
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 08 Jan 2018

Mrs Mary Angela Rhodes

Ceased
Hillview Drive, GlasgowG76 7JD
Born July 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 08 Jan 2018

Mr John Greig Walker

Ceased
Hillview Drive, GlasgowG76 7JD
Born September 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 08 Jan 2018

Lorimer Care Homes Ltd

Active
Hillview Drive, GlasgowG76 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Legacy
28 August 2019
RP04CS01RP04CS01
Legacy
28 August 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
27 June 2017
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Miscellaneous
27 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
12 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
5 June 2008
155(6)a155(6)a
Legacy
10 April 2008
155(6)a155(6)a
Resolution
10 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
169169
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
19 December 2006
155(6)a155(6)a
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
24 April 1998
169169
Legacy
22 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Resolution
20 November 1996
RESOLUTIONSResolutions
Miscellaneous
7 November 1996
MISCMISC
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
122122
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
287Change of Registered Office
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
24 October 1991
410(Scot)410(Scot)
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
19 June 1987
410(Scot)410(Scot)
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
30 August 1984
123Notice of Increase in Nominal Capital
Incorporation Company
5 April 1984
NEWINCIncorporation