GLEN CASTLEY NEW PROPERTY LIMITED
Status | ACTIVE |
Company No. | SC420635 |
Category | Private Limited Company |
Incorporated | 28 Mar 2012 |
Age | 12 years, 2 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
GLEN CASTLEY NEW PROPERTY LIMITED is an active private limited company with number SC420635. It was incorporated 12 years, 2 months, 4 days ago, on 28 March 2012. The company address is No 5 High Street, Beauly, IV4 7BS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type small
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-08
Officer name: Mr Christophe Emmanuel Claude Fréret
Documents
Change to a person with significant control
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-08
Psc name: Mrs Yvette Papillaud
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
New address: No 5 High Street Beauly IV4 7BS
Change date: 2019-12-13
Old address: Estates Office Old Bank Buildings Lairg Road Bonar Bridge Sutherland IV24 3EA
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christophe Emmanuel Claude Fréret
Appointment date: 2019-10-22
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathalie Francoise Virginie Papillaud Candela
Termination date: 2019-10-22
Documents
Change account reference date company current shortened
Date: 25 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yvette Papillaud
Notification date: 2017-06-14
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pierre Bernard Papillaud
Cessation date: 2017-06-13
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-13
Officer name: Pierre Bernard Papillaud
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nathalie Francoise Virginie Papillaud Candela
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronan Philippe David Papillaud
Termination date: 2017-03-22
Documents
Accounts amended with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
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: 15 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-28
Officer name: Mr Ronan Philippe David Papillaud
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-28
Officer name: Mr Crispian Robert Walden Cook
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 28 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-28
Capital : 1,000 GBP
Documents
Resolution
Date: 07 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Dec 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: 23 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 May 2013
Action Date: 17 May 2013
Category: Address
Type: AD01
Change date: 2013-05-17
Old address: 5 Atholl Crescent Edinburgh United Kingdom EH3 8EJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Some Companies
9 STATION COURT,WICKFORD,SS11 7AT
Number: | 11132212 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE BROADWAY,HATFIELD,AL9 5HZ
Number: | 04117175 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10567974 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDWINS,LONDON,NW6 2EG
Number: | 06278970 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING PARTNERS LIMITED UNITS 15 & 16,LONDON,N1 7SL
Number: | 02976467 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SADLERS MILL,BROWNHILLS,WS8 6BZ
Number: | 03998611 |
Status: | ACTIVE |
Category: | Private Limited Company |