AD01 |
Address change date: 2023/08/30. New Address: 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE. Previous address: 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY
filed on: 30th, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/04. New Address: 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY. Previous address: 279 Bath Street Glasgow G2 4JL Scotland
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
TM01 |
2019/10/02 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/15. New Address: 279 Bath Street Glasgow G2 4JL. Previous address: 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/28.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/28 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/23. New Address: 117 Cedar Drive East Kilbride Glasgow G75 9HZ. Previous address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/07. New Address: Javid House 115 Bath Street Glasgow G2 2SZ. Previous address: 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2014/12/31 to 2015/03/31
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/13. New Address: 117 Cedar Drive East Kilbride Glasgow G75 9HZ. Previous address: 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/31. New Address: 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU. Previous address: 50 Tradeston Street Glasgow G5 8BH
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed glenford LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/31
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/01/31 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/01/17 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/10 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/10 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
2012/06/20 - the day director's appointment was terminated
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/19 from 115 Bath Street Glasgow G2 2SZ Scotland
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/10 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/11 from Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/10 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/07 from 50 Tradeston Street Glasgow G5 8BH
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/06/02.
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/26.
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
2010/01/04 - the day secretary's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/01/04 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/04 from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2009
| incorporation
|
Free Download
(22 pages)
|