Advanced company searchLink opens in new window

GLENCAIRN PROPERTY DEVELOPMENTS LIMITED

Company number 05953234

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 2
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
08 Dec 2009 TM01 Termination of appointment of Aileen Scott as a director
22 Oct 2008 363a Return made up to 02/10/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Jun 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
16 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2008 88(2) Ad 31/05/08\gbp si 1@1=1\gbp ic 1/2\
12 Jun 2008 288a Director appointed mr bernard scott
29 Oct 2007 363a Return made up to 02/10/07; full list of members
12 Oct 2006 287 Registered office changed on 12/10/06 from: 3 buckthorn close, timperley altrincham greater manchester WA15 7YN