GLENGALE LIMITED

6 Bon Accord Square, Aberdeen, AB11 6XU, Scotland
StatusACTIVE
Company No.SC514661
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 21 days
JurisdictionScotland

SUMMARY

GLENGALE LIMITED is an active private limited company with number SC514661. It was incorporated 8 years, 8 months, 21 days ago, on 02 September 2015. The company address is 6 Bon Accord Square, Aberdeen, AB11 6XU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 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 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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 Oct 2022

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5146610001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-10

Officer name: Blackadders Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: 6 Bon Accord Square Aberdeen AB11 6XU

Old address: Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-08

Charge number: SC5146610001

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-11-13

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 1,520 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: Anderson House 24 Rose Street Aberdeen AB10 1UA

Old address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom

Change date: 2015-09-07

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheilah Elizabeth Notman

Appointment date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Jon Notman

Appointment date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-07

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 RANDOLPH AVENUE LIMITED

62 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS

Number:09203199
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEYOND FINANCIAL LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:06068644
Status:ACTIVE
Category:Private Limited Company

LEVER PROPERTY DEVELOPMENTS LIMITED

51 COTHERSTONE ROAD,DURHAM,DH1 5YN

Number:09370085
Status:ACTIVE
Category:Private Limited Company

MOHUNE LIMITED

OLD CANN SCHOOL,SHAFTESBURY,SP7 8NW

Number:10464461
Status:ACTIVE
Category:Private Limited Company

OLD BROAD STREET PROPERTIES LIMITED

70 GROSVENOR STREET,,W1K 3JP

Number:03008914
Status:ACTIVE
Category:Private Limited Company

ROBOTRIKS LTD.

UNIT 1 THE GRAZE,PAR,PL24 2TS

Number:11141665
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