GLEN CASTLEY NEW PROPERTY LIMITED

No 5 High Street, Beauly, IV4 7BS, Scotland
StatusACTIVE
Company No.SC420635
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 2 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNINGDALE HOLDINGS LIMITED

9 STATION COURT,WICKFORD,SS11 7AT

Number:11132212
Status:ACTIVE
Category:Private Limited Company

DATRONIX SYSTEMS LIMITED

17 THE BROADWAY,HATFIELD,AL9 5HZ

Number:04117175
Status:ACTIVE
Category:Private Limited Company

HEPTOLITE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10567974
Status:ACTIVE
Category:Private Limited Company

KITSIRI MANAGEMENT LIMITED

GOLDWINS,LONDON,NW6 2EG

Number:06278970
Status:ACTIVE
Category:Private Limited Company

NORTH-SOUTH BOOKS LIMITED

STERLING PARTNERS LIMITED UNITS 15 & 16,LONDON,N1 7SL

Number:02976467
Status:ACTIVE
Category:Private Limited Company

SADLERS MILL LIMITED

3 SADLERS MILL,BROWNHILLS,WS8 6BZ

Number:03998611
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