SILICONGLEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Craig Cockburn on 2023-12-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-10-07

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 64a Cumberland Street Edinburgh EH3 6RE on 2021-09-30

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 CURREXT FROM 31/08/2019 TO 30/11/2019

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 COMPANY NAME CHANGED SILICONGLEN.COM LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COCKBURN / 22/06/2010

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COCKBURN / 21/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COCKBURN / 23/05/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM C/O BARCLAY & CO MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COCKBURN / 27/11/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY JOSCELIN COCKBURN

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COCKBURN / 21/06/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: ABERCORN SCHOOL NEWTON BROXBURN EH52 6PZ

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM: THE A9 PARTNERSHIP LTD 100 HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7AQ

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 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