Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glencairn Finance Limited
Glencairn Finance Limited is an active company incorporated on 7 March 2014 with the registered office located in York, North Yorkshire. Glencairn Finance Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08929318
Private limited company
Age
11 years
Incorporated
7 March 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(3 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
28 Sep
⟶
27 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
27 September 2025
Due by
27 June 2026
(7 months remaining)
Learn more about Glencairn Finance Limited
Contact
Update Details
Address
Foss Islands House
Foss Islands Road
York
YO31 7UJ
England
Address changed on
14 May 2025
(5 months ago)
Previous address was
1 Park Row Leeds LS1 5AB United Kingdom
Companies in YO31 7UJ
Telephone
Unreported
Email
Unreported
Website
Macdonaldhotels.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Marjorie Macdonald
Director • None • British • Lives in Scotland • Born in Feb 1973
Peter Joseph Cummings
Director • Consultant • British • Lives in Scotland • Born in Jul 1955
Gerard Henry Smith
Director • Hotelier • British • Lives in UK • Born in Aug 1950
Mr Donald John Macdonald
PSC • British • Lives in Scotland • Born in Feb 1947
Mrs Christine Macdonald
PSC • British • Lives in Scotland • Born in Oct 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Monument Leisure Limited
Marjorie Macdonald and Gerard Henry Smith are mutual people.
Active
Macdonald Hotels Limited
Marjorie Macdonald and Gerard Henry Smith are mutual people.
Active
West Coast Capital Investments Limited
Peter Joseph Cummings is a mutual person.
Active
Macdonald OLD England Limited
Gerard Henry Smith is a mutual person.
Active
Nevis Holdings Limited
Peter Joseph Cummings is a mutual person.
Active
Regenco (Winchburgh) Limited
Peter Joseph Cummings is a mutual person.
Active
Nevis Holdings Trustee Limited
Peter Joseph Cummings is a mutual person.
Active
GH Hospitality Ltd
Gerard Henry Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Sep 2024
For period
27 Sep
⟶
27 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£7.05M
Increased by £1.09M (+18%)
Total Liabilities
-£169.16K
Increased by £21.8K (+15%)
Net Assets
£6.88M
Increased by £1.07M (+18%)
Debt Ratio (%)
2%
Decreased by 0.07% (-3%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 21 Aug 2025
Micro Accounts Submitted
2 Months Ago on 21 Aug 2025
Micro Accounts Submitted
2 Months Ago on 21 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Miss Marjorie Macdonald Details Changed
5 Months Ago on 15 May 2025
Mr Gerard Henry Smith Details Changed
5 Months Ago on 15 May 2025
Mr Peter Joseph Cummings Details Changed
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 5 Jun 2024
Get Alerts
Get Credit Report
Discover Glencairn Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 27 September 2022
Submitted on 21 Aug 2025
Micro company accounts made up to 27 September 2024
Submitted on 21 Aug 2025
Micro company accounts made up to 27 September 2023
Submitted on 21 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 12 Aug 2025
Director's details changed for Miss Marjorie Macdonald on 15 May 2025
Submitted on 16 May 2025
Director's details changed for Mr Peter Joseph Cummings on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Gerard Henry Smith on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 14 May 2025
Submitted on 14 May 2025
Confirmation statement made on 4 August 2024 with updates
Submitted on 28 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs