Advanced company searchLink opens in new window

GLENBRIDGE LIMITED

Company number SC411261

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)
06 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Apr 2019 CH01 Director's details changed for Cartiona Waugh on 26 March 2019
11 Apr 2019 PSC04 Change of details for Mrs Catriona Williamson Waugh as a person with significant control on 26 March 2019
17 Jan 2019 MR04 Satisfaction of charge 13 in full
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jun 2018 AD01 Registered office address changed from C/O Arden Property Managment 43 Morningside Road Edinburgh EH10 4DR to 43 Morningside Road Edinburgh EH10 4DR on 7 June 2018
29 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
07 Jun 2017 MR04 Satisfaction of charge 16 in full
11 May 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
08 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
10 Sep 2013 AD01 Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland on 10 September 2013
18 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 20
17 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
03 Dec 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 July 2012