GLENMACHRIE PROPERTIES LTD

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final account prior to dissolution in MVL (final account attached)

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

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

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3271870001

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3271870002

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

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

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/04/1826 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3271870002

View Document

22/07/1722 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3271870001

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/05/1512 May 2015 03/07/10 NO CHANGES

View Document

12/05/1512 May 2015 03/07/09 NO CHANGES

View Document

12/05/1512 May 2015 Annual return made up to 3 July 2008 with full list of shareholders

View Document

12/05/1512 May 2015 03/07/12 NO CHANGES

View Document

12/05/1512 May 2015 03/07/13 NO CHANGES

View Document

12/05/1512 May 2015 Annual return made up to 3 July 2014 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY APPOINTED RACHEL CHRISTINA MELROSE WHYTE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED GORDON ALASDAIR WHYTE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED RACHEL CHRISTINA MELROSE WHYTE

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM LOCH AWE HOUSE, BARMORE RD TARBERT ARGYLL PA29 6TW

View Document

09/05/159 May 2015 RES02

View Document

08/05/158 May 2015 COMPANY RESTORED ON 08/05/2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/05/0915 May 2009 STRUCK OFF AND DISSOLVED

View Document

23/01/0923 January 2009 FIRST GAZETTE

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 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