Background WavePink WaveYellow Wave

GLENBERVIE CARE LIMITED (SC496578)

GLENBERVIE CARE LIMITED (SC496578) is an active UK company. incorporated on 2 February 2015. with registered office in Falkirk. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLENBERVIE CARE LIMITED has been registered for 11 years. Current directors include HENDRY, Adrian Osborne, HENDRY, Graeme Allan.

Company Number
SC496578
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Carrondale Care Home, Falkirk, FK2 8SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDRY, Adrian Osborne, HENDRY, Graeme Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBERVIE CARE LIMITED

GLENBERVIE CARE LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Falkirk. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLENBERVIE CARE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC496578

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Carrondale Care Home 86 Beaumont Drive Falkirk, FK2 8SN,

Previous Addresses

C/O Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd
From: 23 April 2015To: 18 August 2021
Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom
From: 2 February 2015To: 23 April 2015
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 21
Loan Secured
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HENDRY, Adrian Osborne

Active
Beaumont Drive, FalkirkFK2 8SN
Born July 1969
Director
Appointed 02 Feb 2015

HENDRY, Graeme Allan

Active
Beaumont Drive, FalkirkFK2 8SN
Born October 1965
Director
Appointed 02 Feb 2015

DINSE, David

Resigned
West George Street, GlasgowG2 2ND
Born November 1952
Director
Appointed 02 Feb 2015
Resigned 06 May 2021

Persons with significant control

1

86 Beaumont Drive, FalkirkFK2 8SN

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

51

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 November 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
7 March 2017
AAMDAAMD
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
29 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Incorporation Company
2 February 2015
NEWINCIncorporation