GLENSTAFF LIMITED

378 Brandon Street, Motherwell, ML1 1XA, North Lanarkshire
StatusDISSOLVED
Company No.SC233373
CategoryPrivate Limited Company
Incorporated27 Jun 2002
Age21 years, 11 months, 7 days
JurisdictionScotland
Dissolution02 Jan 2015
Years9 years, 5 months, 2 days

SUMMARY

GLENSTAFF LIMITED is an dissolved private limited company with number SC233373. It was incorporated 21 years, 11 months, 7 days ago, on 27 June 2002 and it was dissolved 9 years, 5 months, 2 days ago, on 02 January 2015. The company address is 378 Brandon Street, Motherwell, ML1 1XA, North Lanarkshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Legacy

Date: 02 Nov 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james o'neil / 06/03/2009

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary J.M.simpson & co

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: 108 corbett street flat 1-2 glasgow strathclyde G32 8LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 01/09/06 from: 1206 tollcross road glasgow G32 8HH

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 05/08/02 from: 1206 tollcross road glasgow G32 8HH

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIES MEDICAL LIMITED

21 VINERY GARDENS,SOUTHAMPTON,SO16 6HJ

Number:08477635
Status:ACTIVE
Category:Private Limited Company

EXECUVIS CONSULTING GROUP LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09536360
Status:ACTIVE
Category:Private Limited Company

MILLWAY PROJECTS LIMITED

BARROW HILL BARN WALLOP ROAD,STOCKBRIDGE,SO20 8HY

Number:09667488
Status:ACTIVE
Category:Private Limited Company

SITARAM IT SERVICES LIMITED

C/O ASML COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11693890
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST VEHICLE WINDSCREEN REPAIRS LIMITED

KINGSLEY COTTAGE EST STREET,BEAWORTHY,EX21 5HS

Number:10438917
Status:ACTIVE
Category:Private Limited Company

TIMANA & CO LTD

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:10299915
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