Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLAMIS INVESTMENTS LIMITED
Company Information for

GLAMIS INVESTMENTS LIMITED

1 FAIRFIELD ROAD, BROUGHTY FERRY, DUNDEE, DD5 1NX,
Company Registration Number
SC034509
Private Limited Company
Active

Company Overview

About Glamis Investments Ltd
GLAMIS INVESTMENTS LIMITED was founded on 1959-10-30 and has its registered office in Dundee. The organisation's status is listed as "Active". Glamis Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLAMIS INVESTMENTS LIMITED
 
Legal Registered Office
1 FAIRFIELD ROAD
BROUGHTY FERRY
DUNDEE
DD5 1NX
Other companies in DD2
 
Previous Names
GLAMIS PROPERTY COMPANY LIMITED (THE)06/03/2008
Filing Information
Company Number SC034509
Company ID Number SC034509
Date formed 1959-10-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB270697630  
Last Datalog update: 2024-01-08 19:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLAMIS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLAMIS INVESTMENTS LIMITED
The following companies were found which have the same name as GLAMIS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLAMIS INVESTMENTS PTY. LTD. Active Company formed on the 2005-09-19
GLAMIS INVESTMENTS PTE. LTD. ORCHARD ROAD Singapore 238867 Active Company formed on the 2014-02-28

Company Officers of GLAMIS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RONALD JAMES WILLIAM SMITH
Company Secretary 2016-11-09
RONALD JAMES WILLIAM SMITH
Director 1988-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MACARTHUR CHRISTIE
Company Secretary 1988-09-29 2016-11-17
IAN MACARTHUR CHRISTIE
Director 1990-03-01 2016-11-17
ALEXANDER SMITH
Director 1988-09-29 2000-05-01
JANET ADAMSON SMITH
Director 1988-09-29 2000-05-01
SANDRA ELAINE WILL
Director 1988-09-29 1999-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD JAMES WILLIAM SMITH CITY CROWD LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
RONALD JAMES WILLIAM SMITH NOTARANGELO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-01-19
RONALD JAMES WILLIAM SMITH DUMBARNIE & CO LIMITED Director 1988-10-20 CURRENT 1986-03-11 Dissolved 2015-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MISS JACKY RYAN
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AP03Appointment of Miss Jacky Ryan as company secretary on 2021-10-01
2021-10-07AP03Appointment of Miss Jacky Ryan as company secretary on 2021-10-01
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0345090076
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Delta House Gemini Crescent Technology Park Dundee Tayside DD2 1SW
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 70
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0345090075
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0345090074
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0345090073
2017-05-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2017-01-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 30426
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-16AP03Appointment of Mr Ronald James William Smith as company secretary on 2016-11-09
2016-11-21TM02Termination of appointment of Ian Macarthur Christie on 2016-11-17
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACARTHUR CHRISTIE
2016-07-23MR05
2016-07-09MR05All of the property or undertaking has been released from charge for charge number 60
2016-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 60
2016-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 60
2016-03-15AA31/07/14 TOTAL EXEMPTION SMALL
2016-03-15AA31/07/13 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 30426
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 30426
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2014-09-02DISS40DISS40 (DISS40(SOAD))
2014-07-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-05-30GAZ1FIRST GAZETTE
2014-01-28DISS40DISS40 (DISS40(SOAD))
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 30426
2014-01-25AR0131/12/13 FULL LIST
2014-01-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-29GAZ1FIRST GAZETTE
2013-01-15AR0131/12/12 FULL LIST
2013-01-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 64
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES WILLIAM SMITH / 13/12/2012
2012-02-09AR0131/12/11 FULL LIST
2012-01-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2012-01-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-09-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 56
2011-04-26AR0131/12/10 FULL LIST
2011-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2010-11-22AA01PREVEXT FROM 25/02/2010 TO 31/07/2010
2010-11-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2010-09-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2010-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/09
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR CHRISTIE / 10/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES WILLIAM SMITH / 15/01/2010
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM SUITE 1, 5TH FLOOR WHITEHALL HOUSE 35 YEAMAN SHORE DUNDEE DD1 4BJ UNITED KINGDOM
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/08
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 33 ALBERT SQUARE DUNDEE
2008-03-01CERTNMCOMPANY NAME CHANGED GLAMIS PROPERTY COMPANY LIMITED (THE) CERTIFICATE ISSUED ON 06/03/08
2008-02-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/07
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/06
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/05
2005-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-04410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to GLAMIS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-30
Proposal to Strike Off2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against GLAMIS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 73
Mortgages/Charges outstanding 61
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-06-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
1990-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-09-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1987-08-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DISPOSITION AND BANK LETTER 1964-07-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DISPOSITION AND BANK LETTER 1964-07-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DISPOSITION AND BANK LETTER 1964-07-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DISPOSITION AND BANK LETTER 1964-07-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLAMIS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GLAMIS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLAMIS INVESTMENTS LIMITED
Trademarks
We have not found any records of GLAMIS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLAMIS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLAMIS INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLAMIS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLAMIS INVESTMENTS LIMITEDEvent Date2014-05-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLAMIS INVESTMENTS LIMITEDEvent Date2013-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLAMIS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLAMIS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.