GLENTORE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Appointment of Mrs Pauline Jane Gillies as a director on 2019-07-01

View Document

10/08/2110 August 2021 Previous accounting period shortened from 2021-06-30 to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE JANE GILLIES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOHN GILLIES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID VASS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID VASS

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH VASS / 25/07/2013

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN GILLIES / 25/07/2013

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SECURE-IT-VISION LTD


  • 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