GLENFARG DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Howard Marshall as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 2025-02-01

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/11/248 November 2024 Director's details changed for Mr Phillip Marshall Andrew Ritchie on 2024-11-01

View Document

08/11/248 November 2024 Director's details changed for Mr Christopher Ritchie on 2024-11-01

View Document

05/11/245 November 2024 Change of details for Mr Christopher Ritchie as a person with significant control on 2024-11-01

View Document

05/11/245 November 2024 Change of details for Mr Phillip Marshall Andrew Ritchie as a person with significant control on 2024-11-01

View Document

30/10/2430 October 2024 Registered office address changed from Unit 5 Lomond Business Park Baltimore Road Baltimore Road Glenrothes Fife KY6 2PJ Scotland to The Walled Garden the Walled Garden 4B Orchard Drive Glenrothes Fife KY7 5RG on 2024-10-30

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registration of charge SC5918360004, created on 2023-08-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/03/2327 March 2023 Satisfaction of charge SC5918360003 in full

View Document

27/03/2327 March 2023 Satisfaction of charge SC5918360002 in full

View Document

27/03/2327 March 2023 Satisfaction of charge SC5918360001 in full

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

09/04/209 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5918360003

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5918360002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5918360001

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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