GLENCAIRN PROPERTIES LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.08871095
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

GLENCAIRN PROPERTIES LIMITED is an active private limited company with number 08871095. It was incorporated 10 years, 3 months, 3 days ago, on 31 January 2014. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Macdonald

Notification date: 2023-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruaridh Macdonald

Cessation date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-12

Psc name: Donald Macdonald

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-21

New address: 1 Park Row Leeds LS1 5AB

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruaridh Macdonald

Termination date: 2023-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gillies

Appointment date: 2023-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-27

Made up date: 2019-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-28

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Fraser

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruaridh Macdonald

Appointment date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Martin James Mcnair

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gordon Fraser

Appointment date: 2014-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Termination date: 2014-08-06

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 763 LIMITED\certificate issued on 15/08/14

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORVUS KNIGHT SOLUTIONS LIMITED

183-189 THE VALE,LONDON,W3 7RW

Number:10862988
Status:ACTIVE
Category:Private Limited Company

EMN CONSULTANCY LIMITED

17 PARK AVENUE,LEIGH-ON-SEA,SS9 5XB

Number:11752545
Status:ACTIVE
Category:Private Limited Company

FIVE ACRE FIELD LIMITED

8 GREENHOLME COTTAGES,ILKLEY,LS29 7SF

Number:05576933
Status:ACTIVE
Category:Private Limited Company

LIMITED AH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11778350
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL RESEARCH AND ANALYSIS CORPORATION

2951 28TH STREET,SANTA MONICA CA 90405,

Number:FC016072
Status:ACTIVE
Category:Other company type

SUNNY NAILS LIMITED

137 EAST BARNET ROAD,BARNET,EN4 8QZ

Number:04411699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source