GLENNSASH LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Notification of Katrina Carnegie as a person with significant control on 2025-05-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Register inspection address has been changed from The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to 3 Church Street Monifieth Dundee DD5 4JP

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to 3 Church Street Monifieth Dundee DD5 4JP on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr James Derek Scott Carnegie on 2024-11-08

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

04/12/204 December 2020 SAIL ADDRESS CHANGED FROM: 5 RERES ROAD BROUGHTY FERRY DUNDEE DD5 2QA SCOTLAND

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 5 RERES ROAD BROUGHTY FERRY DUNDEE DD5 2QA SCOTLAND

View Document

05/12/195 December 2019 Registered office address changed from , 5 Reres Road, Broughty Ferry, Dundee, DD5 2QA, Scotland to 3 Church Street Monifieth Dundee DD5 4JP on 2019-12-05

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/12/1713 December 2017 SAIL ADDRESS CHANGED FROM: 11 LEEMOUNT LANE BROUGHTY FERRY DUNDEE DD5 1LA SCOTLAND

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 11 LEEMOUNT LANE BROUGHTY FERRY DUNDEE DD5 1LA

View Document

13/12/1713 December 2017 Registered office address changed from , 11 Leemount Lane, Broughty Ferry, Dundee, DD5 1LA to 3 Church Street Monifieth Dundee DD5 4JP on 2017-12-13

View Document

25/04/1725 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK SCOTT CARNEGIE / 07/12/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 51 CEDAR ROAD BROUGHTY FERRY DUNDEE DD5 3BA

View Document

08/12/158 December 2015 Registered office address changed from , 51 Cedar Road, Broughty Ferry, Dundee, DD5 3BA to 3 Church Street Monifieth Dundee DD5 4JP on 2015-12-08

View Document

08/12/158 December 2015 SAIL ADDRESS CHANGED FROM: 51 CEDAR ROAD BROUGHTY FERRY DUNDEE DD5 3BA SCOTLAND

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DEREK SCOTT CARNEGIE / 07/12/2015

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED JAMES DEREK SCOTT CARNEGIE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

01/12/081 December 2008 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