GLENCAIRN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
21/08/2521 August 2025 New | Micro company accounts made up to 2023-09-27 |
21/08/2521 August 2025 New | Micro company accounts made up to 2024-09-27 |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
21/05/2521 May 2025 | Director's details changed for Mr Iain Gillies on 2025-05-21 |
09/05/259 May 2025 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York North Yorkshire YO31 7UJ on 2025-05-09 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Annual accounts for year ending 27 Sep 2024 |
06/03/246 March 2024 | Notification of Christine Macdonald as a person with significant control on 2023-01-12 |
06/03/246 March 2024 | Notification of Donald Macdonald as a person with significant control on 2023-01-12 |
06/03/246 March 2024 | Confirmation statement made on 2024-01-31 with updates |
06/03/246 March 2024 | Cessation of Ruaridh Macdonald as a person with significant control on 2023-01-12 |
27/09/2327 September 2023 | Annual accounts for year ending 27 Sep 2023 |
21/06/2321 June 2023 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 2023-06-21 |
11/05/2311 May 2023 | Micro company accounts made up to 2021-09-27 |
11/05/2311 May 2023 | Micro company accounts made up to 2020-09-27 |
11/05/2311 May 2023 | Micro company accounts made up to 2019-09-27 |
20/04/2320 April 2023 | Termination of appointment of Ruaridh Macdonald as a director on 2023-03-17 |
20/04/2320 April 2023 | Appointment of Mr Iain Gillies as a director on 2023-03-16 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
27/09/2227 September 2022 | Annual accounts for year ending 27 Sep 2022 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Annual accounts for year ending 27 Sep 2021 |
27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 |
04/06/204 June 2020 | PREVSHO FROM 28/03/2020 TO 28/09/2019 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
27/09/1927 September 2019 | Annual accounts for year ending 27 Sep 2019 |
05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
11/03/1911 March 2019 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
13/12/1813 December 2018 | PREVSHO FROM 31/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR RUARIDH MACDONALD |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED |
19/08/1419 August 2014 | DIRECTOR APPOINTED MR ROBERT GORDON FRASER |
19/08/1419 August 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR |
15/08/1415 August 2014 | COMPANY NAME CHANGED DMWSL 763 LIMITED CERTIFICATE ISSUED ON 15/08/14 |
31/01/1431 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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