ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glendoick Gardens Limited

Glendoick Gardens Limited is an active company incorporated on 11 March 1964 with the registered office located in Perth, Perth and Kinross. Glendoick Gardens Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
SC040028
Private limited company
Scottish Company
Age
61 years
Incorporated 11 March 1964
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 May 2025 (9 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
Glendoick
Perth
PH2 7NS
Same address since incorporation
Telephone
01738860260
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Nov 1961 • Literary Agent
Director • Director • British • Lives in Scotland • Born in Apr 1964 • Nurseryman
Mr Kenneth Nicholas Euan Cox
PSC • British • Lives in Scotland • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glendoick Energy Limited
Jane Marjorie Cox and Kenneth Nicholas Euan Cox are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£991.37K
Decreased by £290.28K (-23%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 2 (+5%)
Total Assets
£4.11M
Increased by £44.15K (+1%)
Total Liabilities
-£743.73K
Decreased by £10.51K (-1%)
Net Assets
£3.36M
Increased by £54.66K (+2%)
Debt Ratio (%)
18%
Decreased by 0.46% (-2%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 21 Jan 2026
Confirmation Submitted
8 Months Ago on 28 May 2025
Mrs Jane Marjorie Cox Details Changed
9 Months Ago on 8 May 2025
Peter Alfred Cox (PSC) Resigned
10 Months Ago on 8 Apr 2025
Jane Marjorie Cox (PSC) Appointed
10 Months Ago on 8 Apr 2025
Kenneth Nicholas Euan Cox (PSC) Appointed
10 Months Ago on 8 Apr 2025
Peter Alfred Cox (PSC) Resigned
10 Months Ago on 8 Apr 2025
Peter Alfred Cox Resigned
10 Months Ago on 8 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 24 Oct 2024
Peter Alfred Cox (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Glendoick Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 21 Jan 2026
Cessation of Peter Alfred Cox as a person with significant control on 8 April 2025
Submitted on 21 Jan 2026
Notification of Jane Marjorie Cox as a person with significant control on 8 April 2025
Submitted on 21 Jan 2026
Notification of Kenneth Nicholas Euan Cox as a person with significant control on 8 April 2025
Submitted on 21 Jan 2026
Director's details changed for Mrs Jane Marjorie Cox on 8 May 2025
Submitted on 28 May 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 28 May 2025
Notification of Peter Alfred Cox as a person with significant control on 6 April 2016
Submitted on 21 May 2025
Cessation of Peter Alfred Cox as a person with significant control on 8 April 2025
Submitted on 14 May 2025
Termination of appointment of Peter Alfred Cox as a director on 8 April 2025
Submitted on 14 May 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year