GLENFOLD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

22/05/2522 May 2025 Satisfaction of charge SC3774520001 in full

View Document

22/05/2522 May 2025 Satisfaction of charge SC3774520002 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/07/239 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/05/2310 May 2023 Notification of Crestmount Limited as a person with significant control on 2021-07-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Cessation of Crestmount Limited as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Wojciech Kobialka as a director on 2021-07-09

View Document

31/05/2131 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 DIRECTOR APPOINTED MR WOJCIECH KOBIALKA

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 3 15 LOTLAND STREET INVERNESS HIGHLAND IV1 1ST

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

26/06/2026 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / CRESTMOUNT LIMITED / 31/12/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3774520002

View Document

04/06/194 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHNSTON / 28/06/2018

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHNSTON

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ADOPT ARTICLES 22/09/2017

View Document

10/08/1710 August 2017 SECOND FILING OF AP01 FOR GAVIN JOHNSTON

View Document

10/08/1710 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/04/2017

View Document

10/08/1710 August 2017 CESSATION OF RICHARD MACKAY MACKINTOSH AS A PSC

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / CRESTMOUNT LIMITED / 29/06/2017

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKINTOSH

View Document

27/04/1727 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JOHNSTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THATCHER

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY THATCHER

View Document

25/06/1425 June 2014 SECOND FILING WITH MUD 23/04/14 FOR FORM AR01

View Document

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1413 May 2014 SAIL ADDRESS CREATED

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY THATCHER / 15/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THATCHER / 15/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3774520001

View Document

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CRESTMOUNT LIMITED

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED LESLEY THATCHER

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 DIRECTOR APPOINTED PAUL THATCHER

View Document

29/08/1229 August 2012 CORPORATE DIRECTOR APPOINTED CRESTMOUNT LIMITED

View Document

29/08/1229 August 2012 ADOPT ARTICLES 23/08/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED JAMES MURRAY

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED RICHARD MACKAY MACKINTOSH

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEAN

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACKENZIE

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD MACCOLL

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 23/04/12 NO CHANGES

View Document

06/12/116 December 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACLENNAN

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM, FARRALINE PARK INVERNESS, IV1 1NH, UNITED KINGDOM

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR WILLIAM NEIL MACLEAN

View Document

09/08/109 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 200

View Document

09/08/109 August 2010 DIRECTOR APPOINTED SAMANTHA JANE JOHNSTON

View Document

09/08/109 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR RONALD STEWART MACCOLL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED DOUGLAS MARR MACLENNAN

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR DOUGLAS MACKENZIE

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED GAVIN JOHNSTON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED GAVIN JOHNSTON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

23/04/1023 April 2010 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