Background WavePink WaveYellow Wave

GLASSGREEN HIRE LIMITED (SC524827)

GLASSGREEN HIRE LIMITED (SC524827) is an active UK company. incorporated on 21 January 2016. with registered office in Elgin. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. GLASSGREEN HIRE LIMITED has been registered for 10 years. Current directors include BENNETT, Richard, LOGAN, Iain Alexander James, Mr., SMITH, Innes.

Company Number
SC524827
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
Alexander Fleming House, Elgin, IV30 6GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BENNETT, Richard, LOGAN, Iain Alexander James, Mr., SMITH, Innes
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSGREEN HIRE LIMITED

GLASSGREEN HIRE LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Elgin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. GLASSGREEN HIRE LIMITED was registered 10 years ago.(SIC: 77320)

Status

active

Active since 10 years ago

Company No

SC524827

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Alexander Fleming House 8 Southfield Drive Elgin, IV30 6GR,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Sept 16
New Owner
Jan 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Mar 23
Director Joined
Aug 23
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TODD, Andrew Ross

Active
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 18 Aug 2020

BENNETT, Richard

Active
Glenbervie Business Park, LarbertFK5 4RB
Born October 1966
Director
Appointed 15 Jun 2020

LOGAN, Iain Alexander James, Mr.

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1973
Director
Appointed 09 Aug 2023

SMITH, Innes

Active
8 Southfield Drive, ElginIV30 6GR
Born July 1970
Director
Appointed 21 Jan 2016

HADDEN, Lynne Victoria

Resigned
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 21 Jan 2016
Resigned 18 Aug 2020

INNES, Ian Morgan

Resigned
8 Southfield Drive, ElginIV30 6GR
Born November 1957
Director
Appointed 21 Jan 2016
Resigned 26 Jun 2020

MOTION, Michelle Hunter

Resigned
8 Southfield Drive, ElginIV30 6GR
Born December 1970
Director
Appointed 18 Aug 2020
Resigned 10 Mar 2023

Persons with significant control

1

Mr Alexander William Adam

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2016
NEWINCIncorporation