Advanced company searchLink opens in new window

GLENCAIRN GROUP LIMITED

Company number 04610038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,287.428
20 Oct 2014 MR04 Satisfaction of charge 2 in full
20 Oct 2014 MR04 Satisfaction of charge 3 in full
20 Oct 2014 MR04 Satisfaction of charge 1 in full
15 Jul 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9,287.428
13 Aug 2013 AA Accounts made up to 31 December 2012
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
09 Jul 2013 SH08 Change of share class name or designation
09 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
27 Sep 2012 AA Accounts made up to 31 December 2011
07 Sep 2012 AP03 Appointment of Alistair Charles Peel as a secretary
07 Sep 2012 TM02 Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Nigel Cotton as a director
01 Nov 2011 AP02 Appointment of Willis Corporate Director Services Limited as a director
28 Sep 2011 AA Accounts made up to 31 December 2010
22 Aug 2011 TM02 Termination of appointment of Christina Porter as a secretary
22 Aug 2011 AP04 Appointment of Willis Corporate Secretarial Services Limited as a secretary
06 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010
06 Dec 2010 CH01 Director's details changed for Mr Nigel Roy Cotton on 5 December 2010
06 Dec 2010 CH03 Secretary's details changed for Christina Linda Porter on 5 December 2010