GLENBUILD CONTRACTS LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY JULIE HODGE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE STEWART / 09/12/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
THE OLD PETROL STATION LITTLEMILL ROAD
DRONGAN
AYR
AYRSHIRE
KA6 7BP
SCOTLAND

View Document

09/08/129 August 2012 SECRETARY APPOINTED MRS JULIE STEWART

View Document

09/08/129 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BOYLE / 31/03/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART / 31/03/2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX BOYLE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
AFM HOUSE 6 CROFTHEAD ROAD
PRESTWICK
AYRSHIRE
KA9 1HW
UNITED KINGDOM

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY WWW. FIRSTREGISTRARS.CO.UK LIMITED

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BOYLE / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY WWW.FIRSTREGISTRARS.CO.UK LIMITED

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM
OLD PETROL STATION
21 LITTLEMILL ROAD
DRONGAN
KA6 7BP

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY MARGARET BOYLE

View Document

01/08/081 August 2008 SECRETARY APPOINTED WWW.FIRSTREGISTRARS.CO.UK LIMITED

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR ALEX BOYLE

View Document

01/08/081 August 2008 SECRETARY APPOINTED WWW. FIRSTREGISTRARS.CO.UK LIMITED

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JOHN STEWART

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEX BOYLE

View Document

09/01/089 January 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FIRST GAZETTE

View Document

31/03/0631 March 2006 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