GLENREEF LIMITED

Company Documents

DateDescription
30/09/1130 September 2011 STRUCK OFF AND DISSOLVED

View Document

10/06/1110 June 2011 FIRST GAZETTE

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 4 ELLERSLY ROAD EDINBURGH MIDLOTHIAN EH12 6HZ

View Document

21/05/0921 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED LINDSAY BROWN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED LINDSAY BROWN

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: 5/3 WEST REGISTER STREET EDINBURGH EH2 2AA

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: 5 WEST REGISTER STREET EDINBURGH EH2 2AA

View Document

15/04/0815 April 2008 30/06/05 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 DISS40 (DISS40(SOAD))

View Document

28/03/0828 March 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED KEITH MACMILLAN

View Document

28/03/0828 March 2008 SECRETARY APPOINTED ADAM STEPHENSON

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 FIRST GAZETTE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/08/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH MIDLOTHIAN EH7 4JE

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 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