Advanced company searchLink opens in new window

GLEN RINNES LIMITED

Company number SC110887

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)
21 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Dec 2024 TM01 Termination of appointment of David Eric Laing as a director on 3 March 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 TM02 Termination of appointment of David James Walters as a secretary on 27 April 2021
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jul 2021 AD01 Registered office address changed from 78-84 Bell Street Dundee Angus DD1 1RQ Scotland to 78-84 Bell Street Dundee Angus DD1 1HN on 8 July 2021
06 Jul 2021 AD01 Registered office address changed from 16 Heriot Row Edinburgh EH3 6HR to 78-84 Bell Street Dundee Angus DD1 1RQ on 6 July 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
12 Jun 2019 TM01 Termination of appointment of Christopher Bourne Perry as a director on 30 May 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
20 Apr 2018 PSC01 Notification of David Eric Laing as a person with significant control on 1 April 2018
08 Feb 2018 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,501