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)
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Mr Murray Warner on 30 March 2011
02 Nov 2011 AD01 Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Murray Warner on 11 July 2010
05 Aug 2010 CH01 Director's details changed for Stanley Dawson Brash on 11 July 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Sep 2009 363a Return made up to 11/07/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 363a Return made up to 11/07/08; full list of members
13 Feb 2008 410(Scot) Partic of mort/charge *
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Jan 2008 419a(Scot) Dec mort/charge *
15 Jan 2008 410(Scot) Partic of mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
19 Sep 2007 287 Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE
21 Aug 2007 363s Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 Dec 2006 410(Scot) Partic of mort/charge *
09 Dec 2006 410(Scot) Partic of mort/charge *
30 Nov 2006 88(2)R Ad 20/11/04--------- £ si 98@1=98 £ ic 2/100
14 Jul 2006 288a New director appointed