GLENCALLAN LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Registration of charge SC6850810020, created on 2025-03-04

View Document

07/03/257 March 2025 Registration of charge SC6850810025, created on 2025-03-04

View Document

07/03/257 March 2025 Registration of charge SC6850810024, created on 2025-03-04

View Document

07/03/257 March 2025 Registration of charge SC6850810023, created on 2025-03-04

View Document

07/03/257 March 2025 Registration of charge SC6850810022, created on 2025-03-04

View Document

07/03/257 March 2025 Registration of charge SC6850810021, created on 2025-03-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

08/11/248 November 2024 Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Change of details for Miss Harriet Rose Stewart Macpherson as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Ryan Bowie as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Registered office address changed from Edinburgh Quay Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA Scotland to 133 Fountainbridge Edinburgh EH3 9BA on 2023-08-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Ryan Bowie on 2022-09-12

View Document

30/09/2230 September 2022 Director's details changed for Miss Harriet Rose Stewart Macpherson on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/11/2117 November 2021 Registration of charge SC6850810006, created on 2021-11-09

View Document

30/09/2130 September 2021 Registration of charge SC6850810005, created on 2021-09-28

View Document

17/06/2117 June 2021 Registration of charge SC6850810003, created on 2021-06-15

View Document

17/06/2117 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6850810003

View Document

23/04/2123 April 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

10/04/2110 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6850810002

View Document

10/04/2110 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6850810001

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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