General information

Name:

Glen Groceries Ltd

Office Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road FK7 7WT Stirling

Number: SC181138

Incorporation date: 1997-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glen Groceries Limited, a Private Limited Company, based in Macfarlane Gray House Castlecraig Business Park, Springbank Road in Stirling. The main office's zip code is FK7 7WT. This company has existed twenty seven years on the local market. The Companies House Registration Number is SC181138. The firm's SIC code is 47110 meaning . Glen Groceries Ltd released its account information for the period up to Thu, 31st Mar 2022. The latest confirmation statement was submitted on Thu, 1st Dec 2022.

There is one director this particular moment managing this particular company, specifically Hafiz R. who's been performing the director's assignments since 1997-12-01. Since 2008 Robina R., had been fulfilling assigned duties for the following company up until the resignation in March 2018. What is more another director, namely Shafiq R. resigned in April 2008. In order to support the directors in their duties, this particular company has been utilizing the skills of Hafiz R. as a secretary for the last 18 years.

Financial data based on annual reports

Company staff

Hafiz R.

Role: Director

Appointed: 30 October 2006

Latest update: 28 April 2024

Hafiz R.

Role: Secretary

Appointed: 30 October 2006

Latest update: 28 April 2024

People with significant control

The companies with significant control over this firm are: Glen Groceries (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alva at Stirling Street, FK12 5EB and was registered as a PSC under the reg no Sc581637.

Glen Groceries (Holdings) Ltd
Address: 46 Stirling Street, Alva, FK12 5EB, Scotland
Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc581637
Notified on 5 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hafiz R.
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robina R.
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6 Shillinghill

Post code:

FK10 1JT

City / Town:

Alloa

Search other companies

Services (by SIC Code)

  • 47110 :
26
Company Age

Similar companies nearby

Closest companies