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
Glendale Property Limited
Glendale Property Limited is an active company incorporated on 24 November 1999 with the registered office located in Edinburgh, City of Edinburgh. Glendale Property Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC201806
Private limited company
Scottish Company
Age
26 years
Incorporated
24 November 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 November 2025
(16 days ago)
Next confirmation dated
24 November 2026
Due by
8 December 2026
(12 months remaining)
Last change occurred
16 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Glendale Property Limited
Contact
Update Details
Address
1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Address changed on
29 Oct 2025
(1 month ago)
Previous address was
1 Atholl Place Edinburgh EH3 8HP Scotland
Companies in EH3 8HP
Telephone
Unreported
Email
Unreported
Website
Glendalepropertymanagers.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
James Reilly Girvan
Director • British • Lives in Scotland • Born in Dec 1965
Gary Alexander McFarlane
Director • British • Lives in Scotland • Born in Jun 1968
Mr Gary Alexander McFarlane
PSC • British • Lives in Scotland • Born in Jun 1968
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
Glenayr Limited
Gary Alexander McFarlane is a mutual person.
Active
882 Edin Ltd
James Reilly Girvan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21K
Same as previous period
Total Liabilities
-£5.01K
Increased by £354 (+8%)
Net Assets
£15.99K
Decreased by £354 (-2%)
Debt Ratio (%)
24%
Increased by 1.69% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
16 Days Ago on 24 Nov 2025
Peter Graeme Leckie Resigned
16 Days Ago on 24 Nov 2025
Registered Address Changed
1 Month Ago on 29 Oct 2025
Peter Graeme Leckie (PSC) Resigned
1 Month Ago on 20 Oct 2025
Gary Alexander Mcfarlane (PSC) Appointed
1 Month Ago on 20 Oct 2025
Mr James Reilly Girvan Appointed
1 Month Ago on 20 Oct 2025
Mr Gary Alexander Mcfarlane Appointed
1 Month Ago on 20 Oct 2025
Registered Address Changed
1 Month Ago on 20 Oct 2025
Full Accounts Submitted
9 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year Ago on 5 Dec 2024
Get Alerts
Get Credit Report
Discover Glendale Property 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
Confirmation statement made on 24 November 2025 with updates
Submitted on 24 Nov 2025
Termination of appointment of Peter Graeme Leckie as a director on 24 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP Scotland to 1 Atholl Place Edinburgh EH3 8HP on 29 October 2025
Submitted on 29 Oct 2025
Notification of Gary Alexander Mcfarlane as a person with significant control on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mr Gary Alexander Mcfarlane as a director on 20 October 2025
Submitted on 20 Oct 2025
Registered office address changed from 3/2 Ambassador Court Musselburgh East Lothian EH21 7AQ to 1 Atholl Place Edinburgh EH3 8HP on 20 October 2025
Submitted on 20 Oct 2025
Cessation of Peter Graeme Leckie as a person with significant control on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mr James Reilly Girvan as a director on 20 October 2025
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Mar 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 5 Dec 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