GLENGALL PROPERTY (2) LIMITED
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Registration of charge SC7914070003, created on 2025-09-15 |
29/09/2529 September 2025 New | Registration of charge SC7914070004, created on 2025-09-24 |
17/09/2517 September 2025 New | Satisfaction of charge SC7914070001 in full |
17/09/2517 September 2025 New | Satisfaction of charge SC7914070002 in full |
08/09/258 September 2025 New | Accounts for a small company made up to 2024-12-31 |
18/12/2418 December 2024 | Change of details for Glengall Holdings Limited as a person with significant control on 2024-12-18 |
16/12/2416 December 2024 | Director's details changed for Mr Lloyd David Messenger on 2024-12-16 |
03/10/243 October 2024 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to Carrickstone Care Home Ratho Drive Cumbernauld Glasgow G68 0GA on 2024-10-03 |
14/06/2414 June 2024 | Cessation of Lloyd David Messenger as a person with significant control on 2024-06-13 |
14/06/2414 June 2024 | Appointment of Mr Adrian Mark Williamson as a director on 2024-06-13 |
14/06/2414 June 2024 | Appointment of Mrs Jennifer Pamela Houghton as a director on 2024-06-13 |
12/06/2412 June 2024 | Notification of Glengall Holdings Limited as a person with significant control on 2024-04-25 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
24/05/2424 May 2024 | Registration of charge SC7914070002, created on 2024-05-23 |
20/05/2420 May 2024 | Registration of charge SC7914070001, created on 2024-05-17 |
04/12/234 December 2023 | Incorporation |
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