GLENFIELD INVICTA LIMITED

Glenfield Invicta Glenfield Invicta, Kilmarnock, KA1 3XB, South Ayreshire, United Kingdom
StatusACTIVE
Company No.SC220455
CategoryPrivate Limited Company
Incorporated20 Jun 2001
Age22 years, 10 months, 26 days
JurisdictionScotland

SUMMARY

GLENFIELD INVICTA LIMITED is an active private limited company with number SC220455. It was incorporated 22 years, 10 months, 26 days ago, on 20 June 2001. The company address is Glenfield Invicta Glenfield Invicta, Kilmarnock, KA1 3XB, South Ayreshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2023

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Buss

Termination date: 2022-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Izod

Termination date: 2021-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: Lifeways House Shaw Road Prestwick Ayrshire KA9 2LP Scotland

Change date: 2020-12-18

New address: Glenfield Invicta Queens Drive Kilmarnock South Ayreshire KA1 3XB

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Roy Greenhalgh

Appointment date: 2020-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Buss

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Andrew Izod

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gayle Broadhurst

Appointment date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gayle Broadhurst

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Stasch

Termination date: 2018-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Stasch

Termination date: 2018-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH19

Capital : 200,000 GBP

Date: 2016-04-07

Documents

View document PDF

Legacy

Date: 07 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/04/16

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 11,700,000 GBP

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-16

Officer name: Hans Bo Stubkier

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-16

Officer name: Mrs Janet Stasch

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Henry Boyden

Appointment date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2015

Action Date: 27 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-27

New address: Lifeways House Shaw Road Prestwick Ayrshire KA9 2LP

Old address: Glenfield Works Queens Drive Kilmarnock Ayrshire KA1 3XF

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Stasch

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Aage Kjaer

Termination date: 2015-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-22

Officer name: Stephen Bain Bannerman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joergen Bo Johansen

Termination date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-11

Officer name: Fred William Stafford

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Schneider

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Bain Bannerman

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fred William Stafford

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Badrock

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Financial Controller Peter Schneider

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr Hans Bo Stubkier

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joergen Bo Johansen

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Badrock

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Boyce

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr hans bo stubkier

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michaelsen bjarne

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 24/09/08\gbp si 2000000@1=2000000\gbp ic 5200000/7200000\

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/09/08

Documents

View document PDF

Resolution

Date: 30 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/04/06--------- £ si 5000000@1

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/04/06

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

COMPLEX INTO SIMPLE LTD

60 BELLE VUE ROAD,HALIFAX,HX3 7LU

Number:11635550
Status:ACTIVE
Category:Private Limited Company

DUTTON AUTO DESIGN LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:04174185
Status:ACTIVE
Category:Private Limited Company

EDWARD DANIEL THOMAS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06862640
Status:ACTIVE
Category:Private Limited Company

ELYSIUM GYM LTD

1B BALLOO WAY,BANGOR,BT19 7QZ

Number:NI619224
Status:ACTIVE
Category:Private Limited Company

FINANCIALEDGE ASSOCIATES LTD

62 ST. JOHN'S BOULEVARD,GLASGOW,G71 7JF

Number:SC404364
Status:ACTIVE
Category:Private Limited Company

POSITIVE ACHIEVERS LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:07824068
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