- Company Overview for GLENIFFER ESTATES LIMITED (SC292915)
- Filing history for GLENIFFER ESTATES LIMITED (SC292915)
- People for GLENIFFER ESTATES LIMITED (SC292915)
- Charges for GLENIFFER ESTATES LIMITED (SC292915)
- More for GLENIFFER ESTATES LIMITED (SC292915)
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) |
---|---|---|---|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 May 2015 | AP04 | Appointment of Hardie Caldwell Secretaries Ltd as a secretary on 13 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Brechin Tindal Oatts as a secretary on 13 May 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from C/O Bto Solicitors 48 St. Vincent Street Glasgow Scotland G2 5HS Scotland on 23 September 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
31 Aug 2011 | AP04 | Appointment of Brechin Tindal Oatts as a secretary | |
25 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 25 July 2011
|
|
25 Jul 2011 | SH03 | Purchase of own shares. | |
21 Jul 2011 | TM01 | Termination of appointment of Bruce Walker as a director | |
21 Jul 2011 | TM01 | Termination of appointment of David Gunderson as a director | |
21 Jul 2011 | TM02 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary | |
21 Jul 2011 | AD01 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 21 July 2011 | |
01 Jul 2011 | MAR | Re-registration of Memorandum and Articles | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Jul 2011 | RR02 | Re-registration from a public company to a private limited company | |
11 Apr 2011 | AA | Group of companies' accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Maureen Ann Wilson on 1 October 2009 |