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)
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
24 May 2011 CH01 Director's details changed for Eamon James Lafferty on 4 December 2010
24 May 2011 CH01 Director's details changed for Eleanor Rafferty on 4 December 2010
24 May 2011 CH03 Secretary's details changed for Eleano Lafferty on 4 December 2010
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100
06 Jan 2010 AP03 Appointment of Eleano Lafferty as a secretary
06 Jan 2010 AP01 Appointment of Eamon Lafferty as a director
06 Jan 2010 AP01 Appointment of Eleanor Rafferty as a director
16 Dec 2009 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 December 2009
16 Dec 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Dec 2009 TM01 Termination of appointment of Stephen Mabbott as a director
04 Dec 2009 NEWINC Incorporation