Advanced company searchLink opens in new window

GLENALVAH LIMITED

Company number SC395532

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)
30 Oct 2015 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 30 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Paul Drummond Beaton on 9 May 2014
13 Aug 2015 TM02 Termination of appointment of Andrew Wood as a secretary on 29 July 2015
25 Jun 2015 AA Full accounts made up to 30 September 2014
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 13,704,760
26 Jun 2014 AA Full accounts made up to 30 September 2013
01 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13,704,760
21 Oct 2013 AD01 Registered office address changed from Paull & Williamsons Llp Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom on 21 October 2013
28 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
26 Feb 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
07 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 1
07 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 466(Scot) Alterations to floating charge 2
07 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 3
07 Jan 2013 466(Scot) Alterations to floating charge 3
17 Dec 2012 AA Full accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
10 Nov 2011 AP03 Appointment of Derek Leslie as a secretary
10 Nov 2011 AP01 Appointment of Janice Tanya Cargo as a director
10 Nov 2011 AP01 Appointment of Mr Paul Drummond Beaton as a director
10 Nov 2011 AP01 Appointment of Mr Euan Drummond Beaton as a director
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 13,704,760
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2011 AP01 Appointment of Mr Steven George Petrow as a director
07 Apr 2011 AP03 Appointment of Andrew Wood as a secretary