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
Glenbarry Homes (Keith) Limited
Glenbarry Homes (Keith) Limited is a dissolved company incorporated on 21 November 2012 with the registered office located in Huntly, Banffshire. Glenbarry Homes (Keith) Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 July 2015
(10 years ago)
Was
2 years 7 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC437312
Private limited company
Scottish Company
Age
12 years
Incorporated
21 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Glenbarry Homes (Keith) Limited
Contact
Address
Corskellie
Rothiemay
Huntly
Aberdeenshire
AB54 7NA
United Kingdom
Same address for the past
11 years
Companies in AB54 7NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mrs Emma Jane Riddoch
Director • Managing Director • British • Lives in UK • Born in Jun 1983
LC Secretaries Limited
Secretary
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
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Prosafe Offshore Limited
LC Secretaries Limited is a mutual person.
Active
Premier Endoscopy Ltd
LC Secretaries Limited is a mutual person.
Active
Gore Vega Limited
LC Secretaries Limited is a mutual person.
Active
Legal & General (Strategic Land) Limited
LC Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
30 Nov 2013
For period
30 Nov
⟶
30 Nov 2013
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Jul 2015
Compulsory Gazette Notice
10 Years Ago on 20 Mar 2015
Dormant Accounts Submitted
10 Years Ago on 17 Sep 2014
Inspection Address Changed
11 Years Ago on 28 Mar 2014
Registered Address Changed
11 Years Ago on 27 Mar 2014
Confirmation Submitted
11 Years Ago on 7 Jan 2014
Kenneth Riddoch Resigned
12 Years Ago on 8 Mar 2013
Mrs Emma Riddoch Appointed
12 Years Ago on 8 Mar 2013
Mrs Emma Riddoch Details Changed
12 Years Ago on 26 Feb 2013
Mr Kenneth James Riddoch Appointed
12 Years Ago on 11 Dec 2012
Get Alerts
Get Credit Report
Discover Glenbarry Homes (Keith) 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
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Jul 2015
First Gazette notice for compulsory strike-off
Submitted on 20 Mar 2015
Accounts for a dormant company made up to 30 November 2013
Submitted on 17 Sep 2014
Register(s) moved to registered inspection location
Submitted on 28 Mar 2014
Register inspection address has been changed
Submitted on 28 Mar 2014
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 27 March 2014
Submitted on 27 Mar 2014
Annual return made up to 21 November 2013 with full list of shareholders
Submitted on 7 Jan 2014
Director's details changed for Mrs Emma Riddoch on 26 February 2013
Submitted on 3 Jun 2013
Appointment of Mrs Emma Riddoch as a director
Submitted on 8 Mar 2013
Termination of appointment of Kenneth Riddoch as a director
Submitted on 8 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs