Advanced company searchLink opens in new window

GLENVIEW DEVELOPMENTS LIMITED

Company number SC248085

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)
18 May 2009 288c Director's change of particulars / daniel cohen / 01/02/2009
18 May 2009 288c Director's change of particulars / eric clark / 02/02/2009
18 May 2009 288b Appointment terminated secretary cohen & co
26 Feb 2009 287 Registered office changed on 26/02/2009 from 19 rubislaw terrace aberdeen AB10 1XE
13 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
20 May 2008 287 Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen aberdeenshire AB10 6DL
23 Apr 2008 363a Return made up to 22/04/08; full list of members
15 Dec 2007 410(Scot) Partic of mort/charge *
10 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
22 Nov 2007 419a(Scot) Dec mort/charge *
22 Nov 2007 419a(Scot) Dec mort/charge *
21 May 2007 363a Return made up to 22/04/07; full list of members
14 Dec 2006 AA Accounts for a small company made up to 30 April 2006
25 May 2006 363a Return made up to 22/04/06; full list of members
18 Oct 2005 410(Scot) Partic of mort/charge *
14 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
06 Jun 2005 363s Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Aug 2004 AA Total exemption small company accounts made up to 30 April 2004
23 Jul 2004 410(Scot) Partic of mort/charge *
02 Jul 2004 410(Scot) Partic of mort/charge *
12 Jun 2004 363s Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/04
27 Oct 2003 88(2)R Ad 24/10/03--------- £ si 97@1=97 £ ic 3/100
22 Apr 2003 NEWINC Incorporation