- Company Overview for GLENSKINNO BIOFUELS LTD (SC477194)
- Filing history for GLENSKINNO BIOFUELS LTD (SC477194)
- People for GLENSKINNO BIOFUELS LTD (SC477194)
- Charges for GLENSKINNO BIOFUELS LTD (SC477194)
- More for GLENSKINNO BIOFUELS LTD (SC477194)
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 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
24 Apr 2017 | TM02 | Termination of appointment of Mark Newall as a secretary on 6 March 2017 | |
24 Apr 2017 | AP03 | Appointment of Mrs Catherine Newall as a secretary on 6 March 2017 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
21 May 2015 | AD01 | Registered office address changed from Rowaleyn Glenarn Road Dumbartonshire G84 8LL Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 21 May 2015 | |
07 Jul 2014 | MR01 | Registration of charge 4771940001 | |
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|
|
03 Jul 2014 | AP01 | Appointment of Mr Alistair David Gall as a director | |
03 Jul 2014 | AP01 | Appointment of Mr Iain Alastair Gall as a director | |
03 Jul 2014 | AP01 | Appointment of Mr Thomas Mark Louis Newall as a director | |
08 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-08
|