Advanced company searchLink opens in new window

GLENNSASH LTD.

Company number SC351975

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)
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
04 Dec 2020 AD02 Register inspection address has been changed from 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA
17 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 AD01 Registered office address changed from 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA on 5 December 2019
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
08 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
13 Dec 2017 AD02 Register inspection address has been changed from 11 Leemount Lane Broughty Ferry Dundee DD5 1LA Scotland to 5 Reres Road Broughty Ferry Dundee DD5 2QA
13 Dec 2017 AD01 Registered office address changed from 11 Leemount Lane Broughty Ferry Dundee DD5 1LA to 5 Reres Road Broughty Ferry Dundee DD5 2QA on 13 December 2017
25 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
08 Dec 2015 AD02 Register inspection address has been changed from 51 Cedar Road Broughty Ferry Dundee DD5 3BA Scotland to 11 Leemount Lane Broughty Ferry Dundee DD5 1LA
08 Dec 2015 CH01 Director's details changed for Mr James Derek Scott Carnegie on 7 December 2015
08 Dec 2015 CH03 Secretary's details changed for Mr James Derek Scott Carnegie on 7 December 2015
08 Dec 2015 AD01 Registered office address changed from 51 Cedar Road Broughty Ferry Dundee DD5 3BA to 11 Leemount Lane Broughty Ferry Dundee DD5 1LA on 8 December 2015