Advanced company searchLink opens in new window

GLAMCANDY UK LTD

Company number SC430922

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)
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AD01 Registered office address changed from Glamcandy Ltd William Street Edinburgh EH3 7NH Scotland to Glamcandy Ltd 16 William Street Edinburgh EH3 7NH on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5rd to Glamcandy Ltd 16 William Street Edinburgh EH3 7NH on 29 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 Sep 2015 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 32 Dolphin Avenue Currie Midlothian EH14 5rd on 30 September 2015
17 Jul 2015 AD01 Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015
07 Jan 2015 AD01 Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5RD to 8 Melville Street Edinburgh EH3 7NS on 7 January 2015
25 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
22 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 August 2013
23 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
13 May 2014 AD01 Registered office address changed from 32 Dolphin Avenue Edinburgh EH32 5RD on 13 May 2014
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2014 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
20 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted