GLENGLADE LIMITED
Status | ACTIVE |
Company No. | SC505452 |
Category | Private Limited Company |
Incorporated | 08 May 2015 |
Age | 9 years, 23 days |
Jurisdiction | Scotland |
SUMMARY
GLENGLADE LIMITED is an active private limited company with number SC505452. It was incorporated 9 years, 23 days ago, on 08 May 2015. The company address is 16 Royal Terrace, Glasgow, G3 7NY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Judith Laing
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Donald Laing
Documents
Appoint person secretary company with name date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-01
Officer name: Miss Aileen Yates
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Andrew Mccormick
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-27
Officer name: Mrs Judith Laing
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Laing
Appointment date: 2015-05-27
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-27
Officer name: Stephen George Mabbott
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
New address: 16 Royal Terrace Glasgow G3 7NY
Old address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
Documents
Some Companies
55 RIPPLEVALE GROVE,LONDON,N1 1HS
Number: | 07359451 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETHILLS FARM,LEEK,ST13 7PG
Number: | 08933929 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAYS COMMERCIAL SERVICES LIMITED
30 BOSWELL DRIVE,COVENTRY,CV2 2DH
Number: | 10687428 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDRUIGHE,ABERDEEN,AB13 0JR
Number: | SC527542 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 10156100 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 08721459 |
Status: | ACTIVE |
Category: | Private Limited Company |