GLENVIEW PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge SC4806290005, created on 2025-04-14

View Document

11/04/2511 April 2025 Registration of charge SC4806290004, created on 2025-04-11

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Satisfaction of charge SC4806290003 in full

View Document

27/10/2327 October 2023 Satisfaction of charge SC4806290001 in full

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Anthony Hall as a director on 2022-04-01

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HAGAN

View Document

09/11/209 November 2020 CESSATION OF JOHN JOESPH O'HAGAN AS A PSC

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN ROBERTSON SNEDDON / 04/11/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

10/07/2010 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

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

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERTSON SNEDDON / 05/04/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOESPH O'HAGAN / 05/04/2016

View Document

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

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 102

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JOHN JOSEPH O'HAGAN

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR IAIN ROBERTSON SNEDDON

View Document

27/06/1427 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 102

View Document

27/06/1427 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 102

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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