Background WavePink WaveYellow Wave

GLENGARRY PROPERTIES LIMITED (SC686752)

GLENGARRY PROPERTIES LIMITED (SC686752) is an active UK company. incorporated on 22 January 2021. with registered office in Invergarry. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). GLENGARRY PROPERTIES LIMITED has been registered for 5 years. Current directors include MACHADO, Robert Marshal, MACHADO, Sharon Robert.

Company Number
SC686752
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
Tom - An - Oir, Invergarry, PH35 4HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
MACHADO, Robert Marshal, MACHADO, Sharon Robert
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENGARRY PROPERTIES LIMITED

GLENGARRY PROPERTIES LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Invergarry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). GLENGARRY PROPERTIES LIMITED was registered 5 years ago.(SIC: 16100)

Status

active

Active since 5 years ago

Company No

SC686752

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

GLENGARRY TIMBER LIMITED
From: 22 January 2021To: 24 May 2021
Contact
Address

Tom - An - Oir Tom - An - Oir Invergarry, PH35 4HR,

Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACHADO, Sharon Robert

Active
Tom - An - Oir, InvergarryPH35 4HR
Secretary
Appointed 28 Jan 2021

MACHADO, Robert Marshal

Active
Tom - An - Oir, InvergarryPH35 4HR
Born November 1966
Director
Appointed 29 Mar 2021

MACHADO, Sharon Robert

Active
Tom - An - Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 27 Aug 2021

JOSHEE, Ramesh

Resigned
Tom - An - Oir, InvergarryPH35 4HR
Born July 1959
Director
Appointed 22 Jan 2021
Resigned 27 Aug 2021

MACHADO, Sharon Robert

Resigned
Tom - An - Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 22 Jan 2021
Resigned 29 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Sanjay Narang

Active
Tom - An - Oir, InvergarryPH35 4HR
Born October 1962

Nature of Control

Significant influence or control
Notified 15 Feb 2021
Thornton Place, LondonW1H 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Thornton Place, LondonW1H 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Resolution
24 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
28 January 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 January 2021
AP03Appointment of Secretary
Incorporation Company
22 January 2021
NEWINCIncorporation