Background WavePink WaveYellow Wave

GLENEAGLES TOWNHOUSE EDINBURGH LIMITED (SC568161)

GLENEAGLES TOWNHOUSE EDINBURGH LIMITED (SC568161) is an active UK company. incorporated on 7 June 2017. with registered office in Auchterarder. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLENEAGLES TOWNHOUSE EDINBURGH LIMITED has been registered for 8 years. Current directors include BHARTI PASRICHA, Eiesha, KEMP, David Anthony, MONTGOMERY, Duncan Colin Gordon and 2 others.

Company Number
SC568161
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Gleneagles Hotel, Auchterarder, PH3 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BHARTI PASRICHA, Eiesha, KEMP, David Anthony, MONTGOMERY, Duncan Colin Gordon, O'LEARY, Conor, PASRICHA, Sharan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENEAGLES TOWNHOUSE EDINBURGH LIMITED

GLENEAGLES TOWNHOUSE EDINBURGH LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Auchterarder. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLENEAGLES TOWNHOUSE EDINBURGH LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC568161

LTD Company

Age

8 Years

Incorporated 7 June 2017

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

GLENEAGLES TOWHOUSE EDINBURGH LIMITED
From: 13 April 2021To: 14 April 2021
GH 230817 LIMITED
From: 25 August 2017To: 13 April 2021
DMWS 1095 LIMITED
From: 7 June 2017To: 25 August 2017
Contact
Address

Gleneagles Hotel Auchterarder, PH3 1NF,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 7 June 2017To: 1 September 2017
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 25
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BHARTI PASRICHA, Eiesha

Active
AuchterarderPH3 1NF
Born December 1983
Director
Appointed 01 Apr 2021

KEMP, David Anthony

Active
AuchterarderPH3 1NF
Born February 1963
Director
Appointed 27 Apr 2018

MONTGOMERY, Duncan Colin Gordon

Active
AuchterarderPH3 1NF
Born June 1982
Director
Appointed 01 Jan 2026

O'LEARY, Conor

Active
AuchterarderPH3 1NF
Born April 1977
Director
Appointed 02 Jul 2019

PASRICHA, Sharan

Active
AuchterarderPH3 1NF
Born October 1980
Director
Appointed 25 Aug 2017

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Jun 2017
Resigned 25 Aug 2017

CALDECOTT, David Gareth

Resigned
AuchterarderPH3 1NF
Born March 1966
Director
Appointed 02 Jul 2019
Resigned 20 Mar 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 07 Jun 2017
Resigned 25 Aug 2017

OAKSHETT, Charles Henry Bowdler

Resigned
St John Street, LondonEC1V 4QJ
Born April 1979
Director
Appointed 25 Aug 2017
Resigned 27 Apr 2018

SIMPKINSON, Matthew Vaughan

Resigned
AuchterarderPH3 1NF
Born January 1981
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Certificate Change Of Name Company
14 April 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 August 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2017
NEWINCIncorporation