GLENMACHRIE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Final account prior to dissolution in MVL (final account attached) |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Registered office address changed from Glenmachrie House Port Ellen Islay Argyll PA42 7AQ to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-12-04 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
13/05/2013 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3271870001 |
28/04/2028 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3271870002 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
26/02/1926 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
26/04/1826 April 2018 | PREVEXT FROM 31/07/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3271870002 |
22/07/1722 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3271870001 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
29/11/1629 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
05/05/165 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
21/07/1521 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual return made up to 3 July 2011 with full list of shareholders |
12/05/1512 May 2015 | 03/07/10 NO CHANGES |
12/05/1512 May 2015 | 03/07/09 NO CHANGES |
12/05/1512 May 2015 | Annual return made up to 3 July 2008 with full list of shareholders |
12/05/1512 May 2015 | 03/07/12 NO CHANGES |
12/05/1512 May 2015 | 03/07/13 NO CHANGES |
12/05/1512 May 2015 | Annual return made up to 3 July 2014 with full list of shareholders |
12/05/1512 May 2015 | SECRETARY APPOINTED RACHEL CHRISTINA MELROSE WHYTE |
12/05/1512 May 2015 | DIRECTOR APPOINTED GORDON ALASDAIR WHYTE |
12/05/1512 May 2015 | DIRECTOR APPOINTED RACHEL CHRISTINA MELROSE WHYTE |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM LOCH AWE HOUSE, BARMORE RD TARBERT ARGYLL PA29 6TW |
09/05/159 May 2015 | RES02 |
08/05/158 May 2015 | COMPANY RESTORED ON 08/05/2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2008 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2009 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2010 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2011 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2012 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2013 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/05/0915 May 2009 | STRUCK OFF AND DISSOLVED |
23/01/0923 January 2009 | FIRST GAZETTE |
04/07/074 July 2007 | DIRECTOR RESIGNED |
04/07/074 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLENMACHRIE PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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