GLENACRE MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR MICHAEL DAVID WATSON

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLAM

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / FAIRHOLD LTD / 02/04/2019

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/05/1713 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

13/05/1513 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

01/05/121 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 1 STATION ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3LH

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

22/03/1122 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DEC MORT/CHARGE *****

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: C/O CRAXTON & GRANT SSC 28 HIGH STREET PAISLEY RENFREWSHIRE PA1 2BZ

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: C/0 MESSRS BURNETT WS 15 MONTAGU TERRACE EDINBURGH EH3 5QR

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/02/03; NO CHANGE OF MEMBERS

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: C/O CRAXTON & MERCER 28 HIGH STREET PAISLEY PA1 2BZ

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0121 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/01

View Document

21/02/0121 February 2001 ADOPT MEM AND ARTS 31/01/01

View Document

09/02/019 February 2001 PARTIC OF MORT/CHARGE *****

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: C/O CRAXTON & MERCER 28 HIGH STREET PAISLEY PA1 2BZ

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK,LOGIE GREEN ROAD,EDINBURGH, EH7 4HH.

View Document

11/07/9711 July 1997 ALTER MEM AND ARTS 21/02/97

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: YOUNG HOUSE 238 MAIN STREET RUTHERGLEN GLASGOW G73 2HP

View Document

21/02/9721 February 1997 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