Background WavePink WaveYellow Wave

GLENFESHIE LIMITED (SC225206)

GLENFESHIE LIMITED (SC225206) is an active UK company. incorporated on 12 November 2001. with registered office in Aviemore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLENFESHIE LIMITED has been registered for 24 years. Current directors include POVLSEN, Anders Holch.

Company Number
SC225206
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Kinrara House, Aviemore, PH22 1QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
POVLSEN, Anders Holch
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENFESHIE LIMITED

GLENFESHIE LIMITED is an active company incorporated on 12 November 2001 with the registered office located in Aviemore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLENFESHIE LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

SC225206

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GLENFESHIE ESTATE LIMITED
From: 5 June 2002To: 2 October 2015
CASTLELAW (NO. 379) LIMITED
From: 12 November 2001To: 5 June 2002
Contact
Address

Kinrara House Kinrara Aviemore, PH22 1QA,

Previous Addresses

1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ Scotland
From: 15 May 2017To: 8 December 2021
Reay House 17 Old Edinburgh Road Inverness IV2 3HF
From: 30 July 2013To: 15 May 2017
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 12 November 2001To: 30 July 2013
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Apr 13
Funding Round
Aug 13
Funding Round
Aug 14
Funding Round
Aug 15
Funding Round
Jul 16
Funding Round
Jul 17
Funding Round
Jul 18
Funding Round
Aug 19
Funding Round
Aug 22
Funding Round
Aug 23
Funding Round
Aug 24
Funding Round
Aug 25
12
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KAAE, Lise

Active
Kinrara, AviemorePH22 1QA
Secretary
Appointed 31 Jul 2019

POVLSEN, Anders Holch

Active
Kinrara, AviemorePH22 1QA
Born November 1972
Director
Appointed 31 Dec 2005

FROM, Soren

Resigned
Brande
Secretary
Appointed 10 Apr 2013
Resigned 31 Jul 2019

MESSRS THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3AQ
Corporate nominee secretary
Appointed 12 Nov 2001
Resigned 30 Nov 2004

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 10 Apr 2013

ANDERSEN, Niels Bo

Resigned
Jermbanegade 29, 6000 KoldingFOREIGN
Born November 1954
Director
Appointed 06 Dec 2001
Resigned 31 Dec 2005

CLAUSEN, Carsten

Resigned
Oster Alle 13, 6000 KoldingFOREIGN
Born May 1943
Director
Appointed 21 Mar 2003
Resigned 15 Apr 2004

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 12 Nov 2001
Resigned 06 Dec 2001

LYHR, Karl Peter

Resigned
Rojleskovvej 77, MiddelfartDK 5500
Born September 1965
Director
Appointed 02 May 2002
Resigned 20 Dec 2002

SKOUBOE, Flemming

Resigned
Fjordvej 159, Dk-6000 KoldingFOREIGN
Born January 1949
Director
Appointed 02 May 2002
Resigned 31 Dec 2005

SKOUBOE, Hanne

Resigned
Fjordvej 159, Dk-6000 KoldingFOREIGN
Born November 1952
Director
Appointed 02 May 2002
Resigned 31 Dec 2005

SKOUBOE, Martin

Resigned
Fjordvej 159, 600 KoldingFOREIGN
Born September 1985
Director
Appointed 23 Sept 2003
Resigned 31 Dec 2005

SKOUBOE, Simon

Resigned
Toldbodgade 36 A, 2.Tv, Dk-1253 Copenhagen K
Born September 1982
Director
Appointed 02 May 2002
Resigned 31 Dec 2005

Persons with significant control

1

Kinrara, AviemorePH22 1QA

Nature of Control

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

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Second Filing Of Form With Form Type
3 January 2014
RP04RP04
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Memorandum Articles
22 January 2009
MEM/ARTSMEM/ARTS
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
123Notice of Increase in Nominal Capital
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
9 May 2007
287Change of Registered Office
Legacy
5 December 2006
363aAnnual Return
Legacy
16 November 2006
88(2)R88(2)R
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
6 April 2006
225Change of Accounting Reference Date
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
123Notice of Increase in Nominal Capital
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
1 March 2005
88(2)R88(2)R
Legacy
15 December 2004
363aAnnual Return
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
10 January 2004
88(2)R88(2)R
Legacy
5 December 2003
363aAnnual Return
Legacy
5 December 2003
288cChange of Particulars
Legacy
3 October 2003
288aAppointment of Director or Secretary
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 May 2002
MEM/ARTSMEM/ARTS
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2002
MEM/ARTSMEM/ARTS
Resolution
8 March 2002
RESOLUTIONSResolutions
Legacy
28 December 2001
225Change of Accounting Reference Date
Legacy
10 December 2001
88(2)R88(2)R
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation