Background WavePink WaveYellow Wave

GLACIER WHITELEY READ LIMITED (SC485511)

GLACIER WHITELEY READ LIMITED (SC485511) is an active UK company. incorporated on 29 August 2014. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLACIER WHITELEY READ LIMITED has been registered for 11 years. Current directors include MARTIN, Scott.

Company Number
SC485511
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLACIER WHITELEY READ LIMITED

GLACIER WHITELEY READ LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLACIER WHITELEY READ LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC485511

LTD Company

Age

11 Years

Incorporated 29 August 2014

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

GLACIER HEAT TRANSFER HOLDINGS LIMITED
From: 14 May 2015To: 6 December 2018
GLACIER HEAT TRANSFER LIMITED
From: 29 August 2014To: 14 May 2015
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Aug 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 29 Aug 2014

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1969
Director
Appointed 29 Aug 2014

HUBERT, Leonard Laurence

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born December 1955
Director
Appointed 18 Sept 2014
Resigned 18 Dec 2018

MCDOUGALL, Duncan Dargie

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1963
Director
Appointed 18 Dec 2018
Resigned 16 Mar 2020

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
19 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 January 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
6 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Incorporation Company
29 August 2014
NEWINCIncorporation