Advanced company searchLink opens in new window

GLENDEAN LIMITED

Company number SC377404

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2012 DS01 Application to strike the company off the register
30 Jun 2012 AP01 Appointment of Mr Prateek Bhargava as a director on 30 April 2012
30 Jun 2012 TM01 Termination of appointment of Harjit Singh as a director on 30 April 2012
25 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
10 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
05 May 2010 AP01 Appointment of Harjit Singh as a director
05 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
05 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 May 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 5 May 2010
23 Apr 2010 NEWINC Incorporation