GLENBUILD CONTRACTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/03/1721 March 2017 | STRUCK OFF AND DISSOLVED |
09/02/179 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/01/173 January 2017 | FIRST GAZETTE |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE HODGE |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART |
05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/159 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE STEWART / 09/12/2015 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM THE OLD PETROL STATION LITTLEMILL ROAD DRONGAN AYR AYRSHIRE KA6 7BP SCOTLAND |
09/08/129 August 2012 | SECRETARY APPOINTED MRS JULIE STEWART |
09/08/129 August 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BOYLE / 31/03/2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART / 31/03/2011 |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEX BOYLE |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW UNITED KINGDOM |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, SECRETARY WWW. FIRSTREGISTRARS.CO.UK LIMITED |
13/04/1013 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BOYLE / 01/10/2009 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART / 01/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/01/1011 January 2010 | APPOINTMENT TERMINATED, SECRETARY WWW.FIRSTREGISTRARS.CO.UK LIMITED |
09/07/099 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/04/0917 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM OLD PETROL STATION 21 LITTLEMILL ROAD DRONGAN KA6 7BP |
01/08/081 August 2008 | APPOINTMENT TERMINATED SECRETARY MARGARET BOYLE |
01/08/081 August 2008 | SECRETARY APPOINTED WWW.FIRSTREGISTRARS.CO.UK LIMITED |
01/08/081 August 2008 | DIRECTOR APPOINTED MR ALEX BOYLE |
01/08/081 August 2008 | SECRETARY APPOINTED WWW. FIRSTREGISTRARS.CO.UK LIMITED |
31/07/0831 July 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | DIRECTOR APPOINTED JOHN STEWART |
14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR ALEX BOYLE |
09/01/089 January 2008 | STRIKE-OFF ACTION DISCONTINUED |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | FIRST GAZETTE |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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