- Company Overview for GLENCAIRN FINANCE LIMITED (08929318)
- Filing history for GLENCAIRN FINANCE LIMITED (08929318)
- People for GLENCAIRN FINANCE LIMITED (08929318)
- Charges for GLENCAIRN FINANCE LIMITED (08929318)
- More for GLENCAIRN FINANCE LIMITED (08929318)
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) |
---|---|---|---|
19 Feb 2020 | MR04 | Satisfaction of charge 089293180001 in full | |
21 Nov 2019 | AA01 | Previous accounting period extended from 28 March 2019 to 28 September 2019 | |
05 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
11 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Mar 2014 | MR01 | Registration of charge 089293180001, created on 11 March 2014 | |
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2014
|
|
18 Mar 2014 | AP01 | Appointment of Marjorie Macdonald as a director on 10 March 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Ruaridh Macdonald as a director on 10 March 2014 | |
18 Mar 2014 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 10 March 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Martin James Mcnair as a director on 10 March 2014 | |
17 Mar 2014 | CERTNM |
Company name changed dmwsl 768 LIMITED\certificate issued on 17/03/14
|
|
07 Mar 2014 | NEWINC | Incorporation |