ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenacre Holdings Limited

Glenacre Holdings Limited is an active company incorporated on 27 March 2017 with the registered office located in Cupar, Fife. Glenacre Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC561650
Private limited company
Scottish Company
Age
8 years
Incorporated 27 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 27 Mar31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
59 Bonnygate
Cupar
KY15 4BY
Scotland
Address changed on 2 Aug 2023 (2 years 1 month ago)
Previous address was C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1964
Mr Rowland James Bennett
PSC • British • Lives in UK • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ciccero Solutions Limited
Rowland James Bennett is a mutual person.
Active
Radical Delivery Solutions Limited
Rowland James Bennett is a mutual person.
Active
Donibristle Construction Limited
Rowland James Bennett is a mutual person.
Active
Kirklands Development Company Limited
Rowland James Bennett is a mutual person.
Active
Aberdour Developments Limited
Rowland James Bennett is a mutual person.
Active
Greenhead Homes Limited
Rowland James Bennett is a mutual person.
Active
Cathures Construction Limited
Rowland James Bennett is a mutual person.
Active
Woodside Aberdour Ltd
Rowland James Bennett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£67.51K
Increased by £1.61K (+2%)
Total Liabilities
-£69.56K
Increased by £3.34K (+5%)
Net Assets
-£2.06K
Decreased by £1.74K (+541%)
Debt Ratio (%)
103%
Increased by 2.56% (+3%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Micro Accounts Submitted
5 Months Ago on 28 Mar 2025
Accounting Period Extended
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Mr Rowland James Bennett (PSC) Details Changed
1 Year 7 Months Ago on 12 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Joy Butcher Resigned
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Get Credit Report
Discover Glenacre Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with no updates
Submitted on 8 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Previous accounting period extended from 26 March 2024 to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 27 Mar 2024
Micro company accounts made up to 26 March 2023
Submitted on 26 Mar 2024
Change of details for Mr Rowland James Bennett as a person with significant control on 12 January 2024
Submitted on 12 Jan 2024
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 59 Bonnygate Cupar KY15 4BY on 2 August 2023
Submitted on 2 Aug 2023
Micro company accounts made up to 26 March 2022
Submitted on 26 Jul 2023
Termination of appointment of Joy Butcher as a director on 16 June 2023
Submitted on 16 Jun 2023
Confirmation statement made on 26 March 2023 with no updates
Submitted on 4 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year