GLEN APPIN OF SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

24/09/2424 September 2024 Notification of Diane Eva Slater as a person with significant control on 2016-04-06

View Document

02/09/242 September 2024 Change of details for Christopher James Slater as a person with significant control on 2023-10-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM UNIT 60 ELDERPARK WORKSPACE 100 ELDERPARK STREET GOVAN GLASGOW STRATHCLYDE G51 3TR

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0453520003

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK COLLINGBOURNE

View Document

27/07/1527 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1527 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 219719.00

View Document

27/07/1527 July 2015 ADOPT ARTICLES 01/07/2015

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0453520002

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 CHANGE OF NAME 20/02/2014

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED BULLOCH COWELL & COMPANY LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MR MARK KINGSLEY COLLINGBOURNE

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SLATER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOCH

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BULLOCH

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BULLOCH

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS DIANE EVA SLATER

View Document

04/09/124 September 2012 ALTER ARTICLES 24/08/2012

View Document

04/09/124 September 2012 ARTICLES OF ASSOCIATION

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 32 ALBION STREET GLASGOW G1 1LH

View Document

15/10/1015 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAIRD BULLOCH / 28/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MEIKLE BULLOCH / 28/09/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/974 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 31/10/89; CHANGE OF MEMBERS

View Document

07/12/897 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

30/11/8830 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8830 November 1988 RETURN MADE UP TO 03/01/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/12/8721 December 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 RETURN MADE UP TO 12/12/85; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/01/682 January 1968 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