Advanced company searchLink opens in new window

GLENEAGLES ESTATE LIMITED

Company number SC123050

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)
23 Jan 2009 363a Return made up to 16/01/09; full list of members
12 Sep 2008 AA Total exemption full accounts made up to 30 June 2008
25 Jan 2008 AA Total exemption full accounts made up to 30 June 2007
22 Jan 2008 363a Return made up to 16/01/08; full list of members
02 Feb 2007 363a Return made up to 16/01/07; full list of members
28 Sep 2006 AA Total exemption full accounts made up to 30 June 2006
18 Jan 2006 363a Return made up to 16/01/06; full list of members
18 Oct 2005 AA Total exemption full accounts made up to 30 June 2005
25 Jan 2005 363s Return made up to 16/01/05; full list of members
24 Jan 2005 288c Director's particulars changed
17 Nov 2004 AA Total exemption full accounts made up to 30 June 2004
14 Jun 2004 287 Registered office changed on 14/06/04 from: 48 castle street edinburgh midlothian EH2 3LX
28 Jan 2004 CERTNM Company name changed realscale LIMITED\certificate issued on 28/01/04
21 Jan 2004 363s Return made up to 16/01/04; full list of members
26 Aug 2003 AA Total exemption full accounts made up to 30 June 2003
03 Feb 2003 363s Return made up to 16/01/03; full list of members
03 Feb 2003 287 Registered office changed on 03/02/03 from: the maltings moray street blackford perthshire PH4 1QF
22 Aug 2002 AA Total exemption full accounts made up to 30 June 2002
06 Mar 2002 363s Return made up to 16/01/02; full list of members
06 Mar 2002 288a New secretary appointed
19 Oct 2001 AA Total exemption full accounts made up to 30 June 2001
09 Aug 2001 288b Director resigned
09 Aug 2001 288b Secretary resigned
09 Aug 2001 288b Director resigned
09 Aug 2001 288a New director appointed