Advanced company searchLink opens in new window

GLENORCHY DESIGNS LIMITED

Company number SC289520

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 Sep 2008 363a Return made up to 30/08/08; full list of members
23 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
23 Oct 2007 287 Registered office changed on 23/10/07 from: 2 forthview court tranent east lothian EH33 1FD
23 Oct 2007 288c Secretary's particulars changed
23 Oct 2007 288c Director's particulars changed
17 Sep 2007 363a Return made up to 30/08/07; full list of members
03 May 2007 288b Secretary resigned;director resigned
03 May 2007 288a New secretary appointed
03 May 2007 288a New director appointed
03 May 2007 287 Registered office changed on 03/05/07 from: 13 main street mid calder livingston west lothian EH53 0AW
03 May 2007 288b Director resigned
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Sep 2006 288c Director's particulars changed
26 Sep 2006 288c Secretary's particulars changed;director's particulars changed
26 Sep 2006 363a Return made up to 30/08/06; full list of members
13 Sep 2006 287 Registered office changed on 13/09/06 from: 59/4 morningside road edinburgh mid lothian EH10 4AZ
19 Apr 2006 MEM/ARTS Memorandum and Articles of Association
12 Apr 2006 CERTNM Company name changed cubix glass LIMITED\certificate issued on 12/04/06
23 Mar 2006 225 Accounting reference date shortened from 31/08/06 to 31/03/06
02 Sep 2005 288a New secretary appointed;new director appointed
02 Sep 2005 288a New director appointed
30 Aug 2005 NEWINC Incorporation