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)
31 Aug 2016 AP01 Appointment of Eleanor Lafferty as a director on 26 August 2016
31 Aug 2016 TM01 Termination of appointment of Kyle James Lafferty as a director on 5 January 2016
31 Aug 2016 TM01 Termination of appointment of Eleanor Lafferty as a director on 5 January 2016
26 Aug 2016 TM01 Termination of appointment of Eamon James Lafferty as a director on 26 August 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Written decision of the sole shareholder 25/07/2016
15 Jul 2016 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Clairmont Gardens Glasgow G3 7LW on 15 July 2016
17 May 2016 AP01 Appointment of Eamon James Lafferty as a director on 1 February 2016
13 Jan 2016 TM01 Termination of appointment of Eamon James Lafferty as a director on 5 January 2016
13 Jan 2016 AP01 Appointment of Eleanor Lafferty as a director on 5 January 2016
13 Jan 2016 AP01 Appointment of Kyle James Lafferty as a director on 5 January 2016
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
17 Sep 2013 TM01 Termination of appointment of Eleanor Lafferty as a director
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010