GLEBEFIELD INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

23/12/2123 December 2021 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 4 Charlotte Street Fraserburgh AB43 9JE

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

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

View Accounts

04/06/214 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

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

View Accounts

15/07/2015 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

24/01/1824 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINZI JANE FINDLAY

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT FINDLAY

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/12/1524 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 100

View Document

24/12/1524 December 2015 SAIL ADDRESS CREATED

View Document

24/12/1524 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS LINZI JANE FINDLAY

View Document

24/12/1524 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR SCOTT FINDLAY

View Document

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information