Background WavePink WaveYellow Wave

GLENACRE MANAGEMENT LIMITED (SC172787)

GLENACRE MANAGEMENT LIMITED (SC172787) is an active UK company. incorporated on 21 February 1997. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLENACRE MANAGEMENT LIMITED has been registered for 29 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
SC172787
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
George House, Glasgow, G1 2AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENACRE MANAGEMENT LIMITED

GLENACRE MANAGEMENT LIMITED is an active company incorporated on 21 February 1997 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLENACRE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC172787

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

George House 36 North Hanover Street Glasgow, G1 2AD,

Previous Addresses

1 Station Road Bridge of Weir Renfrewshire PA11 3LH
From: 21 February 1997To: 21 February 2012
Timeline

9 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 04 Aug 1997

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 20 Jul 2001
Resigned 03 Mar 2003

KOUKOU, Abe

Resigned
64 Melton Court, LondonSW7 3JH
Secretary
Appointed 30 Mar 2000
Resigned 24 May 2000

PROCTER, William Kenneth

Resigned
16 Claverley Grove, LondonN3 2DH
Secretary
Appointed 02 Dec 1999
Resigned 30 Mar 2000

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 21 Feb 1997
Resigned 21 Feb 1997

THOMAS, Lesley Amanda

Resigned
27 South Cottage Gardens, RickmansworthWD3 5EH
Secretary
Appointed 22 May 2000
Resigned 20 Jul 2001

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 03 Mar 2003
Resigned 29 Feb 2012

CRAXTON & MERCER

Resigned
28 High Street, PaisleyPA1 2BZ
Corporate secretary
Appointed 21 Feb 1997
Resigned 30 Oct 1998

CRAXTON AND GRANT

Resigned
28 High Street, PaisleyPA1 2BZ
Corporate secretary
Appointed 30 Oct 1998
Resigned 20 Jul 2001

OP SECRETARIES LIMITED

Resigned
18 Upper Grosvenor Street, LondonW1K 7PW
Corporate secretary
Appointed 05 Nov 2001
Resigned 02 Jan 2003

CARLOWE, Richard Saul

Resigned
73 Oak Tree Drive, LondonN20 8QJ
Born January 1966
Director
Appointed 21 Oct 1999
Resigned 14 Mar 2000

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Born July 1975
Director
Appointed 10 Jul 2019
Resigned 10 Jul 2019

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Born September 1960
Director
Appointed 06 Jul 1998
Resigned 02 Dec 1999

LAWTON, Nicholas

Resigned
2 Oakbury Road, LondonSW6 2NL
Born June 1962
Director
Appointed 21 Oct 1999
Resigned 17 Mar 2000

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 21 Feb 1997
Resigned 21 Feb 1997

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

SPIRO, Robin Myer

Resigned
43 St Johns Wood Court, LondonNW8 8QR
Born February 1931
Director
Appointed 04 Aug 1997
Resigned 25 Aug 1999

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

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

Filing History

120

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
29 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
23 May 2003
287Change of Registered Office
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
155(6)a155(6)a
Memorandum Articles
21 February 2001
MEM/ARTSMEM/ARTS
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
287Change of Registered Office
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
225Change of Accounting Reference Date
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
287Change of Registered Office
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
287Change of Registered Office
Incorporation Company
21 February 1997
NEWINCIncorporation