Advanced company searchLink opens in new window

GLEN HOMES (SCOTLAND) LIMITED

Company number SC317267

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)
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Mr Charles Stephen Milne on 1 March 2012
01 Mar 2012 CH03 Secretary's details changed for Joan Mcmillan on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Muir Mackay on 1 March 2012
01 Mar 2012 AD01 Registered office address changed from Mackays Strathpeffer Road Dingwall Ross-Shire IV15 9QF United Kingdom on 1 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Charles Stephen Milne on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Muir Mackay on 9 October 2009
09 Oct 2009 CH03 Secretary's details changed for Joan Mcmillan on 9 October 2009
09 Oct 2009 AD01 Registered office address changed from Strathpeffer Road Dingwall Ross Shire IV15 9QF on 9 October 2009
03 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Feb 2009 363a Return made up to 26/02/09; full list of members
29 Dec 2008 AA Accounts for a small company made up to 31 March 2008
27 Feb 2008 363a Return made up to 26/02/08; full list of members
05 Sep 2007 CERTNM Company name changed norscot construction LIMITED\certificate issued on 05/09/07
25 Jun 2007 410(Scot) Partic of mort/charge *
01 Jun 2007 410(Scot) Partic of mort/charge *
27 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
30 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2007 288b Director resigned