Advanced company searchLink opens in new window

GLENNEILL SERVICES LTD

Company number SC307167

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)
30 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
23 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
30 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
07 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
06 Sep 2010 CH01 Director's details changed for Michael Reginald Soane on 21 August 2010
06 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Michael Reginald Soane on 28 January 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
31 Aug 2009 363a Return made up to 21/08/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
10 Sep 2008 363a Return made up to 21/08/08; full list of members
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Full accounts made up to 5 April 2007
23 Nov 2007 288b Secretary resigned
23 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed freelance euro services (mmcclxi ii) LIMITED\certificate issued on 20/11/07
18 Sep 2007 363a Return made up to 21/08/07; full list of members
26 Jan 2007 225 Accounting reference date shortened from 31/08/07 to 05/04/07
28 Nov 2006 288b Director resigned