GLULAM SOLUTIONS LTD.

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Office Pavilion 2 Westhill Business Centre Endeavour Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland to C/O Begbies Traynor (Central) Llp Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-08-11

View Document

08/08/258 August 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

25/07/2525 July 2025 NewAppointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Director's details changed for Mr Hamish Fraser Morrison on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Syd James Birnie as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Hamish Fraser Morrison as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mr Sydney James Birnie on 2023-10-25

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Registered office address changed from Glulam Solutions Ltd Souterford Drive Inverurie Business Park Inverurie Aberdeenshire AB51 0ZH Scotland to Office Pavilion 2 Westhill Business Centre Endeavour Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR SYD JAMES BIRNIE / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES BIRNIE / 30/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR SYD JAMES BIRNIE / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES BIRNIE / 02/12/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM INVERURIE BUSINESS PARK SOUTERFORD AVENUE INVERURIE ABERDEENSHIRE AB51 0ZJ

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4099830001

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES BIRNIE / 14/02/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/11/132 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM NORSE HOUSE GREENWELL ROAD EAST TULLOS ABERDEEN AB12 3AX

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES BIRNIE / 31/10/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH FRASER MORRISON / 31/10/2012

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES BIRNIE / 10/07/2012

View Document

20/12/1120 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

30/11/1130 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 6 WOODLANDS GARDENS CULTS ABERDEEN AB15 9DU UNITED KINGDOM

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR HAMISH FRASER MORRISON

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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