Advanced company searchLink opens in new window

GLENDEVON RENTALS LIMITED

Company number SC369667

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
19 Feb 2020 AD01 Registered office address changed from Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 February 2020
19 Feb 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
06 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
20 Dec 2017 PSC01 Notification of Kyle Lafferty as a person with significant control on 16 November 2017
20 Dec 2017 PSC07 Cessation of Eleanor Lafferty as a person with significant control on 16 November 2017
20 Dec 2017 TM01 Termination of appointment of Eleanor Lafferty as a director on 16 November 2017
20 Dec 2017 TM02 Termination of appointment of Eleanor Lafferty as a secretary on 16 November 2017
26 May 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
12 Dec 2016 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU on 12 December 2016
23 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company appointments and removals approved 26/08/2016
31 Aug 2016 AP01 Appointment of Mr Kyle James Lafferty as a director on 26 August 2016