- Company Overview for GLENDEVON RENTALS LIMITED (SC369667)
- Filing history for GLENDEVON RENTALS LIMITED (SC369667)
- People for GLENDEVON RENTALS LIMITED (SC369667)
- Insolvency for GLENDEVON RENTALS LIMITED (SC369667)
- More for GLENDEVON RENTALS LIMITED (SC369667)
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
|
|
31 Aug 2016 | AP01 | Appointment of Mr Kyle James Lafferty as a director on 26 August 2016 |