GLENBERVIE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-04-30

View Document

05/01/235 January 2023 Registration of charge SC4721490007, created on 2022-12-28

View Document

09/05/229 May 2022 Cessation of David Dinse as a person with significant control on 2021-04-30

View Document

09/05/229 May 2022 Change of details for Avondale Care (Scotland) Ltd as a person with significant control on 2021-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-11 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Accounts for a small company made up to 2021-04-30

View Document

15/10/2115 October 2021 Satisfaction of charge SC4721490003 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC4721490004 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC4721490002 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC4721490001 in full

View Document

11/10/2111 October 2021 Registration of charge SC4721490006, created on 2021-10-06

View Document

25/06/2125 June 2021 Registration of charge SC4721490005, created on 2021-06-22

View Document

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID DINSE / 31/10/2019

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4721490004

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/01/1831 January 2018 SAIL ADDRESS CREATED

View Document

31/01/1831 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4721490003

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECOND FILING WITH MUD 11/03/15 FOR FORM AR01

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ADRIAN HENDRY

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR GRAEME HENDRY

View Document

04/11/154 November 2015 ADOPT ARTICLES 24/09/2015

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4721490002

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4721490001

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP SCOTLAND

View Document

02/02/152 February 2015 COMPANY NAME CHANGED GLENBERVIE CARE LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

11/03/1411 March 2014 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