Background WavePink WaveYellow Wave

GLENISLA PRIDE OF SCOTLAND LIMITED (SC429604)

GLENISLA PRIDE OF SCOTLAND LIMITED (SC429604) is an active UK company. incorporated on 2 August 2012. with registered office in Buckie. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLENISLA PRIDE OF SCOTLAND LIMITED has been registered for 13 years. Current directors include CHRISTOFIS, Alekos, WEST, William Victor.

Company Number
SC429604
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
5-13 Low Street, Buckie, AB56 1UX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTOFIS, Alekos, WEST, William Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENISLA PRIDE OF SCOTLAND LIMITED

GLENISLA PRIDE OF SCOTLAND LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Buckie. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLENISLA PRIDE OF SCOTLAND LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC429604

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

5-13 Low Street Buckie, AB56 1UX,

Previous Addresses

3-15 Low Street Buckie AB56 1UX Scotland
From: 27 March 2018To: 31 January 2022
Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL
From: 2 August 2012To: 27 March 2018
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Aug 13
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEST, William Victor

Active
Low Street, BuckieAB56 1UX
Secretary
Appointed 23 Mar 2018

CHRISTOFIS, Alekos

Active
Low Street, BuckieAB56 1UX
Born June 1974
Director
Appointed 22 Dec 2022

WEST, William Victor

Active
3-13 Low Street, BuckieAB56 1UX
Born January 1973
Director
Appointed 02 Aug 2012

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 31 Oct 2017
Resigned 23 Mar 2018

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 02 Aug 2012
Resigned 31 Oct 2017

HAZELDEAN, James William

Resigned
3-13 Low Street, BuckieAB56 1UX
Born August 1951
Director
Appointed 02 Aug 2012
Resigned 22 Dec 2022

Persons with significant control

1

George Square, GlasgowG2 1AL

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
Fundings
Financials
Latest Activities

Filing History

41

Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Dormant
6 August 2024
AAMDAAMD
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2012
NEWINCIncorporation