- Company Overview for GLENALVAH LIMITED (SC395532)
- Filing history for GLENALVAH LIMITED (SC395532)
- People for GLENALVAH LIMITED (SC395532)
- Charges for GLENALVAH LIMITED (SC395532)
- More for GLENALVAH LIMITED (SC395532)
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
|
|
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
|
|
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
|
|
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | AP01 | Appointment of Mr Steven George Petrow as a director | |
07 Apr 2011 | AP03 | Appointment of Andrew Wood as a secretary |