Advanced company searchLink opens in new window

GLENORMISTON ESTATES LIMITED

Company number SC305307

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)
02 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Stanley Dawson Brash on 22 September 2015
30 Jan 2015 AD01 Registered office address changed from 5 5 Castlehill Courtyard Peebles EH45 9JN to Cavalry Park Peebles Scotland EH45 9BU on 30 January 2015
18 Nov 2014 MR01 Registration of charge SC3053070008, created on 12 November 2014
12 Nov 2014 MR01 Registration of charge SC3053070007, created on 4 November 2014
31 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AD01 Registered office address changed from 7 Castlehill Courtyard Castle Courtyard Kirkton Manor Peebles EH45 9JN on 23 May 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
03 Sep 2013 TM02 Termination of appointment of Brian Warner as a secretary
03 Sep 2013 TM01 Termination of appointment of Murray Warner as a director
29 Apr 2013 MR04 Satisfaction of charge 4 in full
04 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
21 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 5
21 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 6
09 Oct 2012 AD01 Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012
19 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012
24 Jan 2012 AD01 Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR United Kingdom on 24 January 2012