GLENCAIRN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08871095 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CORVUS KNIGHT SOLUTIONS LIMITED
183-189 THE VALE,LONDON,W3 7RW
Number: | 10862988 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PARK AVENUE,LEIGH-ON-SEA,SS9 5XB
Number: | 11752545 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREENHOLME COTTAGES,ILKLEY,LS29 7SF
Number: | 05576933 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
137 EAST BARNET ROAD,BARNET,EN4 8QZ
Number: | 04411699 |
Status: | ACTIVE |
Category: | Private Limited Company |