GLENBRAE TRADING LTD

Company Documents

DateDescription
06/01/256 January 2025 Satisfaction of charge SC4952350006 in full

View Document

17/12/2417 December 2024 Court order in a winding-up (& Court Order attachment)

View Document

17/12/2417 December 2024 Registered office address changed from South Balnoon Yard Forgue Huntly Aberdeenshire AB54 6DH to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2024-12-17

View Document

27/11/2427 November 2024 Satisfaction of charge SC4952350010 in full

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Registered office address changed from South Balnoon Farm Forgue Huntly AB54 6DH to South Balnoon Yard Forgue Huntly Aberdeenshire AB54 6DH on 2024-07-11

View Document

03/06/243 June 2024 Satisfaction of charge SC4952350009 in full

View Document

03/06/243 June 2024 Satisfaction of charge SC4952350005 in full

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Cessation of Audrey Ferguson as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Registration of charge SC4952350010, created on 2022-11-30

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Registration of charge SC4952350009, created on 2021-10-04

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350007

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4952350002

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350005

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350006

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350004

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350002

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4952350001

View Document

16/05/1816 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY FERGUSON

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/01/1516 January 2015 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