GLENVIEW SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC289740 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 9 months |
Jurisdiction | Scotland |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
GLENVIEW SERVICES LIMITED is an dissolved private limited company with number SC289740. It was incorporated 18 years, 9 months ago, on 01 September 2005 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is 20 Birch Grove 20 Birch Grove, Clackmannanshire, FK11 7DW.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 08 Apr 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Mcmartin Cameron
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dawn cameron / 03/04/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 02/04/09\gbp si 8@1=8\gbp ic 2/10\
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 20 birch grove, menstrie clackmannanshire scotland FK11 7DW
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 46 glenview dennyloanhead stirlingshire FK4 1RJ
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 10618060 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD STUD,MORETON IN MARSH,GL56 9TB
Number: | 05740669 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VICTORIA CRESCENT,NOTTINGHAM,NG5 4DA
Number: | 09881459 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST KAMPERS (HOLDINGS) LIMITED
UNIT 1 STAPELEY MANOR,HOOK,RG29 1JE
Number: | 07084912 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 ALBERT ROAD,BIRMINGHAM,B21 9LE
Number: | 11321615 |
Status: | ACTIVE |
Category: | Private Limited Company |
PM PROPERTY SERVICES (WESSEX) LIMITED CLAYS END BARN,BATH,BA2 9DE
Number: | 08738546 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |