GLENALMOND PROPERTY HOLDINGS LIMITED

2 Dunnet Way 2 Dunnet Way, Broxburn, EH52 5NN, Scotland
StatusACTIVE
Company No.SC320182
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 1 month, 16 days
JurisdictionScotland

SUMMARY

GLENALMOND PROPERTY HOLDINGS LIMITED is an active private limited company with number SC320182. It was incorporated 17 years, 1 month, 16 days ago, on 02 April 2007. The company address is 2 Dunnet Way 2 Dunnet Way, Broxburn, EH52 5NN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Mark Wallace

Change date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 2 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN

Old address: 2 Dunnet Way East Mains Industrial Estate Broxburn

Change date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Richard Mark Wallace

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pauline Wallace

Change date: 2016-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pauline Wallace

Change date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 23.20 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-30

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director morton fraser directors LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard mark wallace

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed pauline wallace

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary morton fraser secretaries LIMITED

Documents

View document PDF

Statement of affairs

Date: 08 May 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york place (no 414) LIMITED\certificate issued on 24/05/07

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP LIFTING SERVICES LTD

36 NUFFIELD CRESCENT,GREAT YARMOUTH,NR31 7LL

Number:11700363
Status:ACTIVE
Category:Private Limited Company

ARDLEIGH ROAD MANAGEMENT LIMITED

23 ARDLEIGH ROAD,LONDON,N1 4HS

Number:08194888
Status:ACTIVE
Category:Private Limited Company

CONSIDER-RATE LIMITED

SUITE 333 CLIFFORD HOUSE,YORK,YO1 9RA

Number:08438931
Status:ACTIVE
Category:Private Limited Company

JBB PROJECT MANAGEMENT LIMITED

172-174 ALBERT ROAD,JARROW,NE32 5JA

Number:10236642
Status:ACTIVE
Category:Private Limited Company

KING & CO PROPERTIES (DANE END) LTD

MARQUIS HOUSE,HATFIELD,AL9 5ER

Number:10679580
Status:ACTIVE
Category:Private Limited Company

THE DOMINIC HOULDER PARTNERSHIP LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:08707801
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