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
Glenrothes Paper Limited
Glenrothes Paper Limited is a liquidation company incorporated on 26 May 2015 with the registered office located in Edinburgh, City of Edinburgh. Glenrothes Paper Limited was registered 10 years ago.
Watch Company
Status
Liquidation
Company No
SC506701
Private limited company
Scottish Company
Age
10 years
Incorporated
26 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 May 2021
(4 years ago)
Next confirmation dated
26 May 2022
Was due on
9 June 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Glenrothes Paper Limited
Contact
Address
C/O Frp Advisory (Leicester) Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
11 May 2022
(3 years ago)
Previous address was
Rothes Mill Markinch Glenrothes Fife KY7 6PB Scotland
Companies in EH12 5HD
Telephone
07764662562
Email
Available in Endole App
Website
Glenrothes-paper.com
See All Contacts
People
Officers
3
Shareholders
12
Controllers (PSC)
3
Mr John Hugh Reedie
Secretary • PSC • British • Lives in England • Born in Dec 1956
Gareth Neil Stuart Dunn
Director • British • Lives in England • Born in Apr 1971
Mr John Fulton McDowell
Director • Engineer • British • Lives in Scotland • Born in Jan 1960
Mr Gareth Neil Stuart Dunn
PSC • British • Lives in England • Born in Apr 1971
Mr David Maynard Sharman
PSC • British • Lives in England • Born in Sep 1966
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
Rushcliffe Environmental Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
Rushcliffe Estates Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
Rushcliffe Estates Group Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
Si Active Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
Bizz Energy Collections Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
Castlerow Property Investments Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
WDRS Collections Limited
Gareth Neil Stuart Dunn is a mutual person.
Active
Wellingtons Day Nurseries Ltd
Gareth Neil Stuart Dunn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£165K
Increased by £70.84K (+75%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.33M
Decreased by £806.45K (-38%)
Total Liabilities
-£1.83M
Increased by £263.23K (+17%)
Net Assets
-£499.28K
Decreased by £1.07M (-188%)
Debt Ratio (%)
138%
Increased by 64.2% (+88%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 11 May 2022
David Maynard Sharman Resigned
3 Years Ago on 8 Apr 2022
John Hugh Reedie Resigned
3 Years Ago on 8 Apr 2022
Full Accounts Submitted
4 Years Ago on 5 Jul 2021
Charge Satisfied
4 Years Ago on 24 Jun 2021
Confirmation Submitted
4 Years Ago on 8 Jun 2021
Charge Satisfied
4 Years Ago on 9 Nov 2020
Charge Satisfied
4 Years Ago on 9 Nov 2020
New Charge Registered
4 Years Ago on 6 Nov 2020
Charge Satisfied
4 Years Ago on 2 Nov 2020
Get Alerts
Get Credit Report
Discover Glenrothes Paper 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
Resolutions
Submitted on 11 May 2022
Registered office address changed from Rothes Mill Markinch Glenrothes Fife KY7 6PB Scotland to C/O Frp Advisory (Leicester) Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 11 May 2022
Submitted on 11 May 2022
Termination of appointment of John Hugh Reedie as a director on 8 April 2022
Submitted on 8 Apr 2022
Termination of appointment of David Maynard Sharman as a director on 8 April 2022
Submitted on 8 Apr 2022
Total exemption full accounts made up to 30 September 2020
Submitted on 5 Jul 2021
Statement of capital following an allotment of shares on 22 June 2021
Submitted on 1 Jul 2021
Satisfaction of charge SC5067010004 in full
Submitted on 24 Jun 2021
Confirmation statement made on 26 May 2021 with no updates
Submitted on 8 Jun 2021
Registration of charge SC5067010004, created on 6 November 2020
Submitted on 10 Nov 2020
Satisfaction of charge SC5067010002 in full
Submitted on 9 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs