GLENAMPLE LIMITED
Activities of other holding companies n.e.c.
GLENAMPLE LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Johnston Carmichael 7-11 Melville Street Edinburgh City Of Edinburgh EH3 7PE Scotland
Full company profile for GLENAMPLE LIMITED (SC452794), an active company based in Edinburgh, Scotland. Incorporated 20 Jun 2013. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£3.29k
Net Assets
£6.17M
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Davidson Chalmers Stewart (secretarial Services) Limited | Corporate-secretary | United Kingdom | Unknown | 20 Jun 2013 | Active |
| Stewart, Christopher John | Director | British | United Kingdom | 20 Jun 2013 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Christopher John Stewart
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Christopher John Stewart
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John Timothy Morris
Ceased 24 Aug 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Officers | Change to director Mr Christopher John Stewart on 2026-03-23 | |
| 7 Apr 2026 | Persons With Significant Control | Change to Mr Christopher John Stewart as a person with significant control on 2026-03-23 | |
| 7 Apr 2026 | Officers | Change to director Ms Fiona Louise Reid on 2026-03-23 | |
| 7 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Mar 2026 | Accounts | Annual accounts made up to 2025-06-30 |
Change to director Mr Christopher John Stewart on 2026-03-23
Change to Mr Christopher John Stewart as a person with significant control on 2026-03-23
Change to director Ms Fiona Louise Reid on 2026-03-23
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2025-06-30
Recent Activity
Latest Activity
Change to director Mr Christopher John Stewart on 2026-03-23
2 weeks ago on 7 Apr 2026
Change to Mr Christopher John Stewart as a person with significant control on 2026-03-23
2 weeks ago on 7 Apr 2026
Change to director Ms Fiona Louise Reid on 2026-03-23
2 weeks ago on 7 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 7 Apr 2026
Annual accounts made up to 2025-06-30
1 months ago on 16 Mar 2026
