General information

Name:

Glencrest Ltd

Office Address:

12a Bridgewater Place PA8 7AA Erskine

Number: SC170133

Incorporation date: 1996-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@glencrest.co.uk

Website

www.glencrest.co.uk

Description

Data updated on:

Glencrest Limited 's been in the business for at least twenty eight years. Started with registration number SC170133 in 1996, it is based at 12a Bridgewater Place, Erskine PA8 7AA. This business's Standard Industrial Classification Code is 46390 which means . Glencrest Ltd released its latest accounts for the period up to 2022/11/30. The business latest annual confirmation statement was filed on 2022/11/25.

Glencrest Ltd is a medium-sized vehicle operator with the licence number OM1000094. The firm has one transport operating centre in the country. In their subsidiary in Glasgow , 10 machines are available.

In order to be able to match the demands of its client base, this particular company is constantly being improved by a unit of two directors who are Fraser G. and Ross G.. Their work been of pivotal importance to this specific company since 2001-08-01. Another limited company has been appointed as one of the secretaries of this company: The Prg Partnership.

Financial data based on annual reports

Company staff

Fraser G.

Role: Director

Appointed: 01 August 2001

Latest update: 4 March 2024

Ross G.

Role: Director

Appointed: 09 December 1996

Latest update: 4 March 2024

The Prg Partnership

Role: Corporate Secretary

Appointed: 09 December 1996

Address: Royal Crescent, Glasgow, G3 7SL, United Kingdom

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Ross G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fraser G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ross G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fraser G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company Vehicle Operator Data

150 Clydeholm Road

City

Glasgow

Postal code

G14 0QQ

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

12 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

HQ address,
2013

Address:

12 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

HQ address,
2014

Address:

12 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

HQ address,
2015

Address:

12 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

HQ address,
2016

Address:

12 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 46390 :
27
Company Age

Closest Companies - by postcode