Company NameGlenesk Limited
DirectorsKirsteen Sorne Jackson and Peter Anthony Stevenson
Company StatusActive
Company Number04130067
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kirsteen Sorne Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address55 Craiglockhart Loan
Edinburgh
Mid Lothian
EH14 1JG
Scotland
Director NamePeter Anthony Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Craiglockhart Loan
Edinburgh
Mid Lothian
EH14 1JG
Scotland
Secretary NamePeter Anthony Stevenson
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Craiglockhart Loan
Edinburgh
Mid Lothian
EH14 1JG
Scotland
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address13 Moore Avenue
Thelwall
Warrington
WA4 2JN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

1 at £1Kirsteen Jackson
50.00%
Ordinary
1 at £1Peter Stevenson
50.00%
Ordinary B

Financials

Year2014
Net Worth£16,465
Cash£29,570
Current Liabilities£20,418

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(6 pages)
11 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
6 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
15 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1
(3 pages)
15 December 2013Director's details changed for Kirsteen Sorne Jackson on 1 January 2013 (2 pages)
15 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1
(3 pages)
15 December 2013Director's details changed for Kirsteen Sorne Jackson on 1 January 2013 (2 pages)
15 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1
(3 pages)
15 December 2013Director's details changed for Kirsteen Sorne Jackson on 1 January 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from 12 Princes Avenue Benfleet Essex SS7 3AZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 12 Princes Avenue Benfleet Essex SS7 3AZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 12 Princes Avenue Benfleet Essex SS7 3AZ on 7 November 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
8 February 2010Director's details changed for Kirsteen Sorne Jackson on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Anthony Stevenson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Anthony Stevenson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Kirsteen Sorne Jackson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Anthony Stevenson on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Kirsteen Sorne Jackson on 7 February 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
19 March 2009Return made up to 22/12/08; full list of members (3 pages)
19 March 2009Return made up to 22/12/08; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
18 February 2008Return made up to 22/12/07; full list of members (2 pages)
18 February 2008Return made up to 22/12/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: tyhurst copford green colchester CO6 1DA (1 page)
21 November 2007Registered office changed on 21/11/07 from: tyhurst copford green colchester CO6 1DA (1 page)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
20 January 2006Return made up to 22/12/05; full list of members (7 pages)
20 January 2006Return made up to 22/12/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
19 January 2005Return made up to 22/12/04; full list of members (8 pages)
19 January 2005Return made up to 22/12/04; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
28 January 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
21 January 2004Registered office changed on 21/01/04 from: 100B huddleston road london N7 0EG (1 page)
21 January 2004Registered office changed on 21/01/04 from: 100B huddleston road london N7 0EG (1 page)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Director's particulars changed (2 pages)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Director's particulars changed (2 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
19 December 2002Return made up to 22/12/02; full list of members (6 pages)
19 December 2002Return made up to 22/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 February 2002Return made up to 22/12/01; full list of members (6 pages)
27 February 2002Return made up to 22/12/01; full list of members (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
22 January 2001Registered office changed on 22/01/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
22 December 2000Incorporation (11 pages)
22 December 2000Incorporation (11 pages)