THE GLENSIDE GROUP LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Statement of capital on 2024-04-15

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

03/12/193 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 93910

View Document

18/11/1918 November 2019 REDUCE ISSUED CAPITAL 17/10/2019

View Document

18/11/1918 November 2019 SOLVENCY STATEMENT DATED 17/10/19

View Document

18/11/1918 November 2019 STATEMENT BY DIRECTORS

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UIST ASCO LTD

View Document

02/10/192 October 2019 CESSATION OF JAMES IAN ALEXANDER ROBERTSON AS A PSC

View Document

02/10/192 October 2019 CESSATION OF DAVID IAN ROBERTSON AS A PSC

View Document

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 93910

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JEAN-PAUL JOSEPH DEVEAU

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 9 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AS

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES FITZHERBERT

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCOULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES FITZHERBERT

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/198 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 101755

View Document

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR RORY JOHNSTON

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

04/05/184 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/184 May 2018 14/03/18 STATEMENT OF CAPITAL GBP 104370

View Document

26/03/1826 March 2018 22/03/16 STATEMENT OF CAPITAL GBP 109600

View Document

26/03/1826 March 2018 22/03/17 STATEMENT OF CAPITAL GBP 106985

View Document

09/03/189 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/189 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN ROBERTSON

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 112215

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: 2/4 BANDEATH INDUSTRIAL ESTATE THROSK STIRLING FK7 7XY UNITED KINGDOM

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM BLOCK 2 UNIT 4 BANDEATH INDUSTRIAL ESTATE THROSK STIRLINGSHIRE FK7 7XY

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM RAMSAY JOHNSTON / 03/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM RAMSAY JOHNSTON / 03/08/2011

View Document

16/02/1116 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR RORY WILLIAM RAMSAY JOHNSTON

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

10/02/1010 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/101 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

01/02/101 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/01/108 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACAULAY

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED GLENSIDE ORGANICS LIMITED CERTIFICATE ISSUED ON 28/09/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/05/0410 May 2004 PARTIC OF MORT/CHARGE *****

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 PARTIC OF MORT/CHARGE *****

View Document

13/02/0413 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DEC MORT/CHARGE *****

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/02/9414 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: UNIT 4, BLOCK 2 BANDEATH INDUSTRIAL ESTATE THROSK STIRLINGSHIRE FK7 7NP

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: GLENSIDE FARM PLEAN STIRLINGSHIRE FK7 8BA

View Document

03/03/913 March 1991 £ NC 100000/250000 20/12

View Document

03/03/913 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/90

View Document

03/03/913 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 04/03/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/04/8710 April 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

25/03/8625 March 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8427 February 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8218 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/82

View Document

20/05/8220 May 1982 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