GLENCAIRN CRYSTAL STUDIO RETAIL LIMITED



Company Documents

DateDescription
29/06/2329 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
04/11/214 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
18/01/1818 January 2018 DIRECTOR APPOINTED MR PAUL JOHN DAVIDSON

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR SCOTT ALLAN DAVIDSON

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
04/06/144 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ALLAN DAVIDSON / 27/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
30/05/1330 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ALLAN DAVIDSON / 14/09/2012

View Document

27/05/1227 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVIDSON / 27/04/2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SCOTT DAVIDSON / 27/04/2011

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVIDSON / 27/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 29 BRANDON STREET HAMILTON LANARKSHIRE ML3 6DA

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 29 BRANDON STREET HAMILTON LANARKSHIRE ML3 6DA

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 S-DIV

View Document

26/05/0926 May 2009 APPROVE SHAREHOLDERS AGREEMENT 15/05/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 11 LANGLANDS AVENUE KELVIN SOUTH BUSINESS PARK EAST KILBRIDE GLASGOW G75 0YU

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 11 LANGLANDS AVENUE KELVIN SOUTH BUSINESS PARK EAST KILBRIDE GLASGOW G75 0YU

View Document



30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 26/08/05

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 £ IC 2/1 02/12/04 £ SR 1@1=1

View Document

07/12/047 December 2004 OFF MARKET PURCHASES 02/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/034 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0230 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/08/0011 August 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/06/999 June 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/05/988 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 6 PEMBROKE PLACE EDINBURGH EH12 5HX

View Document

29/05/9629 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/04/963 April 1996 PARTIC OF MORT/CHARGE *****

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: C/O 167 MAIN STREET WISHAW ML2 7AW

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 SECRETARY RESIGNED

View Document

27/04/9527 April 1995 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