GLENCOE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON SWEDLOW / 30/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MELPOMENI PLATANI / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MELPOMENI PLATANI / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON SWEDLOW / 15/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

21/10/1321 October 2013 SECRETARY APPOINTED DR MELPOMENI PLATANI

View Document

05/06/135 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER BLAKE ALLAN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED DR MELPOMENI PLATANI

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL UNITED KINGDOM

View Document

09/05/139 May 2013 CURRSHO FROM 30/09/2013 TO 31/05/2013

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 27/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON SWEDLOW / 27/09/2010

View Document

08/11/108 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 COMPANY NAME CHANGED YORK PLACE (NO. 352) LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

29/09/0529 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information