Background WavePink WaveYellow Wave

GLENEAGLES RESORT DEVELOPMENTS LIMITED (SC214385)

GLENEAGLES RESORT DEVELOPMENTS LIMITED (SC214385) is an active UK company. incorporated on 3 January 2001. with registered office in Perthshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLENEAGLES RESORT DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include KEMP, David Anthony, MONTGOMERY, Duncan Colin Gordon, O'LEARY, Conor and 1 others.

Company Number
SC214385
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
Gleneagles Hotel, Perthshire, PH3 1NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEMP, David Anthony, MONTGOMERY, Duncan Colin Gordon, O'LEARY, Conor, PASRICHA, Sharan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENEAGLES RESORT DEVELOPMENTS LIMITED

GLENEAGLES RESORT DEVELOPMENTS LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Perthshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLENEAGLES RESORT DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC214385

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

DUNWILCO (866) LIMITED
From: 3 January 2001To: 23 March 2001
Contact
Address

Gleneagles Hotel Auchterarder Perthshire, PH3 1NF,

Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Nov 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Feb 25
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KEMP, David Anthony

Active
Gleneagles Hotel, PerthshirePH3 1NF
Born February 1963
Director
Appointed 21 May 2008

MONTGOMERY, Duncan Colin Gordon

Active
Gleneagles Hotel, PerthshirePH3 1NF
Born June 1982
Director
Appointed 01 Jan 2026

O'LEARY, Conor

Active
Gleneagles Hotel, PerthshirePH3 1NF
Born April 1977
Director
Appointed 02 Jul 2019

PASRICHA, Sharan

Active
Gleneagles Hotel, PerthshirePH3 1NF
Born October 1980
Director
Appointed 30 Jun 2015

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Secretary
Appointed 15 May 2001
Resigned 15 Mar 2002

KYNASTON, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 07 May 2012
Resigned 30 Jun 2015

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 15 Mar 2002
Resigned 07 May 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 15 May 2001

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 31 Dec 2014
Resigned 30 Jun 2015

CALDECOTT, David Gareth

Resigned
Gleneagles Hotel, PerthshirePH3 1NF
Born March 1966
Director
Appointed 02 Jul 2019
Resigned 20 Mar 2020

ELSMIE, Patrick Victor

Resigned
Fairfield Montrose Road, AuchterarderPH3 1BZ
Born October 1952
Director
Appointed 21 May 2008
Resigned 30 Jun 2015

LEDERER, Peter Julian

Resigned
Park Royal, LondonNW10 7HQ
Born November 1950
Director
Appointed 15 May 2001
Resigned 31 Dec 2014

MAHLAN, Deirdre Ann

Resigned
Park Royal, LondonNW10 7HQ
Born June 1962
Director
Appointed 20 Jan 2011
Resigned 31 Dec 2014

MURPHY, Bernard James

Resigned
AuchterarderPH3 1NF
Born September 1968
Director
Appointed 31 Dec 2014
Resigned 23 Mar 2018

OAKSHETT, Charles Henry Bowdler

Resigned
20-24 Emerald Street, LondonEC1N 3QA
Born April 1979
Director
Appointed 30 Jun 2015
Resigned 27 Apr 2018

ROSE, Nicholas Charles

Resigned
Park Royal, LondonNW10 7HQ
Born October 1957
Director
Appointed 15 May 2001
Resigned 22 Dec 2010

SIMPKINSON, Matthew Vaughan

Resigned
Gleneagles Hotel, PerthshirePH3 1NF
Born January 1981
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2024

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 03 Jan 2001
Resigned 15 May 2001

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 03 Jan 2001
Resigned 15 May 2001

Persons with significant control

2

1 Active
1 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
., AuchterarderPH3 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Auditors Resignation Company
15 July 2014
AUDAUD
Miscellaneous
9 July 2014
MISCMISC
Miscellaneous
18 June 2014
MISCMISC
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
26 April 2005
288cChange of Particulars
Legacy
28 February 2005
363aAnnual Return
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363aAnnual Return
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
225Change of Accounting Reference Date
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2001
NEWINCIncorporation