GLENEAGLES RESORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Matthew Vaughan Simpkinson as a director on 2024-10-31

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

30/03/2030 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / GH HOLDINGS 2 LIMITED / 24/03/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KEMP / 24/01/2020

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN PASRICHA / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN PASRICHA / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN PASRICHA / 01/10/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR DAVID GARETH CALDECOTT

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR CONOR O'LEARY

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES OAKSHETT

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / GH HOLDINGS LIMITED / 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 CESSATION OF GLENEAGLES HOTELS LIMITED AS A PSC

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GH HOLDINGS LIMITED

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN PASRICHA / 13/10/2017

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/04/1718 April 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN PASRICHA / 16/05/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/02/162 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE KYNASTON

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR CHARLES HENRY BOWDLER OAKSHETT

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR SHARAN PASRICHA

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ELSMIE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LEDERER

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR BERNARD JAMES MURPHY

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MAHLAN

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON

View Document

15/07/1415 July 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

18/06/1418 June 2014 SECTION 519

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS

View Document

28/01/1328 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MS DEIRDRE ANN MAHLAN

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN LEDERER / 01/12/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ROSE / 13/08/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/02/1019 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID ANTHONY KEMP

View Document

09/06/089 June 2008 DIRECTOR APPOINTED PATRICK ELSMIE

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 S366A DISP HOLDING AGM 24/01/05

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/043 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0121 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED DUNWILCO (866) LIMITED CERTIFICATE ISSUED ON 23/03/01

View Document

03/01/013 January 2001 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