GLENVARIGILL COMPANY LIMITED



Company Documents

DateDescription
06/12/126 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/126 September 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE TRIANGLE DUNKELD ROAD PERTH PH1 3GA

View Document

14/11/0914 November 2009 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

14/11/0914 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208

View Document

14/11/0914 November 2009 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

29/09/0929 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3 ROSEBURN TERRACE EDINBURGH EH12 5NG

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

07/08/077 August 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/059 May 2005 AUDITORS RESIGNATION SECT 394

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 PARTIC OF MORT/CHARGE *****

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: GLENVARIGILL HOUSE FAIRWAYS BUSINESS PARK DEERPARK AVENUE, LIVINGSTON WEST LOTHIAN EH54 8AD

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTIC OF MORT/CHARGE *****

View Document

28/08/0228 August 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 PARTIC OF MORT/CHARGE *****

View Document

22/08/0222 August 2002 PARTIC OF MORT/CHARGE *****

View Document

22/08/0222 August 2002 PARTIC OF MORT/CHARGE *****

View Document

22/08/0222 August 2002 PARTIC OF MORT/CHARGE *****

View Document

21/08/0221 August 2002 PARTIC OF MORT/CHARGE *****

View Document

19/08/0219 August 2002 DEC MORT/CHARGE *****

View Document

19/08/0219 August 2002 DEC MORT/CHARGE *****

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: HILLWOOD HOUSE CORSTORPHINE EDINBURGH EH12 6UX

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 S366A DISP HOLDING AGM 24/07/02 S252 DISP LAYING ACC 24/07/02 S386 DISP APP AUDS 24/07/02

View Document

16/08/0216 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0216 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

17/04/0217 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 DEC MORT/CHARGE *****

View Document

04/09/004 September 2000 PARTIC OF MORT/CHARGE *****

View Document

16/05/0016 May 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

05/05/005 May 2000 PARTIC OF MORT/CHARGE *****

View Document

04/05/004 May 2000 PARTIC OF MORT/CHARGE *****

View Document

04/05/004 May 2000 DEC MORT/CHARGE RELEASE *****

View Document

14/03/0014 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: G OFFICE CHANGED 06/05/98 12 YORK PLACE EDINBURGH EH1 3EU

View Document

05/05/985 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 24/12/97

View Document

14/01/9814 January 1998 � NC 7500000/10000000 24/12/97

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document



30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996

View Document

19/02/9619 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9528 February 1995 � NC 3500000/7500000 30/01/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/95

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994

View Document

01/03/941 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/12/9324 December 1993 NC INC ALREADY ADJUSTED 20/12/93

View Document

24/12/9324 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/93

View Document

04/11/934 November 1993 PARTIC OF MORT/CHARGE *****

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/12/9230 December 1992 NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992

View Document

17/08/9217 August 1992 NC INC ALREADY ADJUSTED 16/07/92

View Document

17/08/9217 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 NC INC ALREADY ADJUSTED 03/12/91

View Document

17/12/9117 December 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

05/03/915 March 1991 366A 15/02/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: G OFFICE CHANGED 10/01/91 13 ALVA STREET EDINBURGH EH2 4PH

View Document

08/01/918 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 AUDITOR'S RESIGNATION

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/09/8823 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/12/8612 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/03/8626 March 1986 ANNUAL RETURN MADE UP TO 31/01/86

View Document

23/10/8523 October 1985 ANNUAL RETURN MADE UP TO 21/02/85

View Document

30/09/8530 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

30/09/8430 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

02/08/842 August 1984 ANNUAL RETURN MADE UP TO 08/03/84

View Document

19/10/8319 October 1983 ANNUAL RETURN MADE UP TO 27/04/83

View Document

30/09/8330 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

30/09/8230 September 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

05/03/825 March 1982 ANNUAL RETURN MADE UP TO 10/02/82

View Document

30/09/8130 September 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

20/02/8120 February 1981 ANNUAL RETURN MADE UP TO 11/02/81

View Document

30/09/8030 September 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

01/04/801 April 1980 ANNUAL RETURN MADE UP TO 13/02/80

View Document

30/09/7930 September 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

20/04/7920 April 1979 ANNUAL RETURN MADE UP TO 14/02/79

View Document

30/09/7830 September 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

06/03/786 March 1978 ANNUAL RETURN MADE UP TO 09/02/78

View Document

30/09/7730 September 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

20/02/7720 February 1977 ANNUAL RETURN MADE UP TO 24/01/77

View Document

30/09/7630 September 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

30/05/7630 May 1976 ANNUAL RETURN MADE UP TO 18/05/76

View Document

30/09/7530 September 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

03/02/663 February 1966 DIR / SEC APPOINT / RESIGN

View Document

27/01/6627 January 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company