GLENRATH EGG PRODUCTS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-05-31

View Document

24/01/2524 January 2025 Appointment of Mrs Katy Fairbairn Kent Meikle as a director on 2025-01-01

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

22/01/2522 January 2025 Appointment of Mrs Amy Elizabeth Renwick as a director on 2025-01-01

View Document

24/09/2424 September 2024 Appointment of Mr Maxwell John Floydd as a director on 2024-06-01

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/02/187 February 2018 CESSATION OF JOHN PARK CAMPBELL AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PARK CAMPBELL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS SANDRA JANE DALL

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MRS SANDRA JANE DALL

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR DAVID JOHN MURRAY

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS CATHERINE MARY SUTHERLAND CAMPBELL

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MS KAREN MARY JOAN CAMPBELL

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED PROFESSOR WILLIAM ALEXANDER CAMPBELL MCKELVEY

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK CAMPBELL / 21/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW CAMPBELL / 21/01/2015

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/04/1410 April 2014 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information