Advanced company searchLink opens in new window

GLENIFFER ESTATES LIMITED

Company number SC292915

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)
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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
  • RES02 ‐ Resolution of re-registration
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