GLENSHESK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Appointment of Mr Stephen David Mcconnell as a director on 2024-02-11

View Document

23/02/2423 February 2024 Appointment of Miss Victoria Elizabeth Margaret Morrison as a director on 2024-02-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0653510003

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM MORRISON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1415 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/06/1329 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 ARTICLES OF ASSOCIATION

View Document

08/09/118 September 2011 ALTER ARTICLES 22/08/2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENSON / 21/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MORRISON / 21/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 CHANGE OF DIRS/SEC

View Document

21/07/0921 July 2009 21/06/09 ANNUAL RETURN SHUTTLE

View Document

21/07/0921 July 2009 CHANGE OF DIRS/SEC

View Document

22/04/0922 April 2009 30/09/08 ANNUAL ACCTS

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

23/06/0823 June 2008 21/06/08 ANNUAL RETURN SHUTTLE

View Document

28/09/0728 September 2007 CHANGE OF ARD

View Document

05/09/075 September 2007 UPDATED MEM AND ARTS

View Document

05/09/075 September 2007 CHANGE OF DIRS/SEC

View Document

05/09/075 September 2007 CHANGE OF DIRS/SEC

View Document

05/09/075 September 2007 CHANGE OF DIRS/SEC

View Document

02/08/072 August 2007 CHANGE IN SIT REG ADD

View Document

21/06/0721 June 2007 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