GLENMORE PROPERTIES LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from Viewfield Farm Craigellachie Aberlour Moray AB38 9QT to Cragganspey Leslie Terrace Craigellachie AB38 9SY on 2025-10-10

View Document

10/10/2510 October 2025 NewChange of details for Gavin Stephen Strathdee as a person with significant control on 2025-10-10

View Document

07/10/257 October 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

12/06/2312 June 2023 Change of details for Gavin Stephen Strathdee as a person with significant control on 2023-06-12

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / GAVIN STEPHEN STRATHDEE / 10/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STEPHEN STRATHDEE / 10/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STEPHEN STRATHDEE / 15/06/2020

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STEPHEN STRATHDEE / 02/06/2016

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED GAVIN STEPHEN STRATHDEE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

29/07/1029 July 2010 ARTICLES OF ASSOCIATION

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED MOUNTWEST ACCOMMODATE LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 CHANGE OF NAME 19/07/2010

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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