Advanced company searchLink opens in new window

GLENDALE MOULDINGS LIMITED

Company number SC074178

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)
16 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
09 Oct 2024 AA Accounts for a small company made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
15 Jul 2022 AA Accounts for a small company made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Nov 2020 AA Accounts for a small company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
10 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from Glover Road Westwood Park Glenrothes Fife KY7 4UH to Unit V Telford Road Eastfield Industrial Estate Glenrothes KY7 4NX on 4 December 2018
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017
14 May 2018 TM02 Termination of appointment of George Roy Hetherington as a secretary on 1 May 2018
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Oct 2017 AP01 Appointment of Alister John Winter as a director on 1 October 2017
20 Oct 2017 AP01 Appointment of Ian Malcom Christie as a director on 1 October 2017
29 Jun 2017 AA Accounts for a small company made up to 31 December 2016
19 Jan 2017 MR01 Registration of charge SC0741780006, created on 16 January 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Nov 2016 MR04 Satisfaction of charge 3 in full
12 Nov 2016 MR04 Satisfaction of charge 4 in full
14 Oct 2016 CERTNM Company name changed quality precision mouldings LIMITED\certificate issued on 14/10/16
  • CONNOT ‐ Change of name notice