Background WavePink WaveYellow Wave

GLENEAGLES VILLAGE LIMITED (SC586197)

GLENEAGLES VILLAGE LIMITED (SC586197) is an active UK company. incorporated on 19 January 2018. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENEAGLES VILLAGE LIMITED has been registered for 8 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James.

Company Number
SC586197
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENEAGLES VILLAGE LIMITED

GLENEAGLES VILLAGE LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENEAGLES VILLAGE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

SC586197

LTD Company

Age

8 Years

Incorporated 19 January 2018

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 8 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

Glenturret Lodge the Hosh Glenturret Crieff Perth& Kinross PH7 4HA Scotland
From: 19 January 2018To: 18 January 2022
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Jan 2022

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 10 Dec 2020

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 14 Jan 2019

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

BIRNIE, Alexander Alston

Resigned
Whitefold Farm, AuchterarderPH3 1DZ
Secretary
Appointed 19 Jan 2018
Resigned 01 Jan 2022

BIRNIE, Alexander Alston

Resigned
The Hosh, CrieffPH7 4HA
Born December 1963
Director
Appointed 19 Jan 2018
Resigned 25 Jan 2019

BUTCHART, Ian

Resigned
The Hosh, CrieffPH7 4HA
Born April 1956
Director
Appointed 14 Jan 2019
Resigned 20 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2020

Mr Alexander Alston Birnie

Ceased
The Hosh, CrieffPH7 4HA
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2018
Ceased 19 Jan 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Incorporation Company
19 January 2018
NEWINCIncorporation