ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenisla Developments Limited

Glenisla Developments Limited is an active company incorporated on 22 August 2016 with the registered office located in Motherwell, Lanarkshire. Glenisla Developments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC543403
Private limited company
Scottish Company
Age
9 years
Incorporated 22 August 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (21 days ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (11 months remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Second Floor Airbles House
270 Airbles Road
Motherwell
ML1 3AT
United Kingdom
Address changed on 15 Aug 2025 (27 days ago)
Previous address was Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Oct 1957
Director • British • Lives in Scotland • Born in Sep 1963
Mr George Watson Fairley
PSC • British • Lives in Scotland • Born in Oct 1957
Mr Malcolm John Officer
PSC • British • Lives in Scotland • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pitcrocknie Property Management Limited
George Watson Fairley and Malcolm John Officer are mutual people.
Active
Glenisla Construction Limited
George Watson Fairley and Malcolm John Officer are mutual people.
Active
Pitcrocknie Healthcare Limited
George Watson Fairley and Malcolm John Officer are mutual people.
Active
Kex Holdings Limited
George Watson Fairley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4K
Decreased by £21K (-84%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£19.09M
Increased by £234K (+1%)
Total Liabilities
-£11.84M
Increased by £3.97M (+50%)
Net Assets
£7.25M
Decreased by £3.73M (-34%)
Debt Ratio (%)
62%
Increased by 20.26% (+49%)
Latest Activity
Confirmation Submitted
2 Days Ago on 9 Sep 2025
Registered Address Changed
27 Days Ago on 15 Aug 2025
Mr Malcolm John Officer (PSC) Details Changed
1 Month Ago on 5 Aug 2025
Mr George Watson Fairley (PSC) Details Changed
1 Month Ago on 5 Aug 2025
Mr George Watson Fairley Details Changed
1 Month Ago on 5 Aug 2025
Mr Malcolm John Officer Details Changed
1 Month Ago on 5 Aug 2025
Accounting Period Extended
7 Months Ago on 15 Jan 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Get Credit Report
Discover Glenisla Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 9 Sep 2025
Director's details changed for Mr Malcolm John Officer on 5 August 2025
Submitted on 15 Aug 2025
Director's details changed for Mr George Watson Fairley on 5 August 2025
Submitted on 15 Aug 2025
Change of details for Mr George Watson Fairley as a person with significant control on 5 August 2025
Submitted on 15 Aug 2025
Change of details for Mr Malcolm John Officer as a person with significant control on 5 August 2025
Submitted on 15 Aug 2025
Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 15 August 2025
Submitted on 15 Aug 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 21 August 2024 with no updates
Submitted on 1 Oct 2024
Registered office address changed from , C/O Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, ML6 6AP, Scotland to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 25 June 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year