GLEN BRUAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

25/03/2525 March 2025 Change of details for Mrs Ashley Goodman as a person with significant control on 2025-03-25

View Document

17/03/2517 March 2025 Notification of Ashley Goodman as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Paul Goodman as a person with significant control on 2025-03-17

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-04-05

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Termination of appointment of Rosemary Lyle Goodman as a director on 2024-09-27

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 17 OSPREY RISE FOWLIS EASTER DUNDEE DD2 5GF SCOTLAND

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 1 TAYVIEW DRIVE LIFF DUNDEE DD2 5PF

View Document

16/05/1616 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

07/08/157 August 2015 FIRST GAZETTE

View Document

05/08/155 August 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY JORDAN GOODMAN / 06/04/2011

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOODMAN / 06/04/2013

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GOODMAN / 06/04/2013

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM PO BOX FARADAY STREET DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3QQ SCOTLAND

View Document

09/08/139 August 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 17 OSPREY RISE FOWLIS DUNDEE TAYSIDE DD2 5GF

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONWAY GOODMAN / 06/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LYLE GOODMAN / 06/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 April 2009 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GOODMAN / 01/05/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GOODMAN / 01/05/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GOODMAN / 14/05/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 8 ACCORDION WAY BIRKHILL DUNDEE DD2 5RX

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/02/0727 February 2007 PARTIC OF MORT/CHARGE *****

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

03/11/063 November 2006 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

05/09/065 September 2006 PARTIC OF MORT/CHARGE *****

View Document

05/09/065 September 2006 PARTIC OF MORT/CHARGE *****

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

21/02/0621 February 2006 PARTIC OF MORT/CHARGE *****

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

28/09/0528 September 2005 PARTIC OF MORT/CHARGE *****

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/056 April 2005 SECRETARY RESIGNED

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