- Company Overview for GLENCAIRN GROUP LIMITED (04610038)
- Filing history for GLENCAIRN GROUP LIMITED (04610038)
- People for GLENCAIRN GROUP LIMITED (04610038)
- Charges for GLENCAIRN GROUP LIMITED (04610038)
- Insolvency for GLENCAIRN GROUP LIMITED (04610038)
- More for GLENCAIRN GROUP LIMITED (04610038)
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
|
|
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
|
|
13 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | SH08 | Change of share class name or designation | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |