GLENHEAD ENGINEERING LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Registration of charge SC2772900004, created on 2025-04-04

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Notification of Glenhead Engineering Services Ltd as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Cessation of Wendy Margaret O'donnell as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Notification of Wendy Margaret O'donnell as a person with significant control on 2018-01-01

View Document

10/04/2510 April 2025 Change of details for Mr Robert O'donnell as a person with significant control on 2018-01-01

View Document

10/04/2510 April 2025 Cessation of Robert O'donnell as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Second filing of Confirmation Statement dated 2018-12-10

View Document

10/04/2510 April 2025 Appointment of Sharon Colvan as a director on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Fraser Milne as a director on 2025-04-04

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/12/1812 December 2018 Confirmation statement made on 2018-12-10 with no updates

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
60 BEARDMORE WAY
DALMUIR
CLYDEBANK
WESR DUNBARTONSHIRE
G81 4HT

View Document

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 10/12/10 NO CHANGES

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT O'DONNELL / 11/12/2009

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SHARON COLVAN

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT O'DONNELL / 10/12/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 16/01/10 STATEMENT OF CAPITAL GBP 37500

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 GBP IC 115000/77500 21/02/08 GBP SR 37500@1=37500

View Document

26/02/0826 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DEC MORT/CHARGE *****

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 60 BEARDMORE WAY CLYDEBANK G81 4HT

View Document

03/08/053 August 2005 PARTIC OF MORT/CHARGE *****

View Document

08/06/058 June 2005 PARTIC OF MORT/CHARGE *****

View Document

06/06/056 June 2005 ADOPT ARTICLES 02/06/05 � NC 1000/120000 02/06/05 PURCHASE OWN SHARES 02/06/05 AUTH ALLOT OF SECURITY 02/06/05 DISAPP PRE-EMPT RIGHTS 02/06/05 AMENDED MEMORANDUM 02/06/05

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 � NC 1000/120000 02/06

View Document

06/06/056 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 02/06/05

View Document

06/06/056 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/056 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: SUITE 4, THE PENTAGON CENTRE WASHINGTON STREET GLASGOW G3 8AZ

View Document

26/04/0526 April 2005 PARTIC OF MORT/CHARGE *****

View Document

13/12/0413 December 2004 S366A DISP HOLDING AGM 10/12/04 S252 DISP LAYING ACC 10/12/04 S386 DISP APP AUDS 10/12/04

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 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