GLENMORE MOBILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Registered office address changed from 108a Dalry Road Edinburgh EH11 2DR Scotland to 108a Dalry Road Edinburgh EH11 2DR on 2023-03-30 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-22 with updates |
| 30/03/2330 March 2023 | Change of details for Mr Keith Laing as a person with significant control on 2023-03-01 |
| 30/03/2330 March 2023 | Secretary's details changed for Ms Lorraine June Mackenzie on 2023-03-30 |
| 30/03/2330 March 2023 | Director's details changed for Mr Keith Laing on 2023-03-01 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 108B DALRY ROAD EDINBURGH EH11 2DR |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/11/1628 November 2016 | APPOINTMENT TERMINATED, SECRETARY SHEILA LAING |
| 28/11/1628 November 2016 | SECRETARY APPOINTED MS LORRAINE JUNE MACKENZIE |
| 04/04/164 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/03/1230 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAING / 30/03/2011 |
| 30/03/1130 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA LAING / 25/03/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAING / 02/03/2010 |
| 12/04/1012 April 2010 | Annual return made up to 25 March 2009 with full list of shareholders |
| 30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/12/0930 December 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/10/0930 October 2009 | FIRST GAZETTE |
| 25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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