GLENFARG DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
03/02/253 February 2025 | Appointment of Mr Howard Marshall as a director on 2025-02-01 |
03/02/253 February 2025 | Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 2025-02-01 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-01-31 |
08/11/248 November 2024 | Director's details changed for Mr Phillip Marshall Andrew Ritchie on 2024-11-01 |
08/11/248 November 2024 | Director's details changed for Mr Christopher Ritchie on 2024-11-01 |
05/11/245 November 2024 | Change of details for Mr Christopher Ritchie as a person with significant control on 2024-11-01 |
05/11/245 November 2024 | Change of details for Mr Phillip Marshall Andrew Ritchie as a person with significant control on 2024-11-01 |
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 |
14/08/2414 August 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Registration of charge SC5918360004, created on 2023-08-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
27/03/2327 March 2023 | Satisfaction of charge SC5918360003 in full |
27/03/2327 March 2023 | Satisfaction of charge SC5918360002 in full |
27/03/2327 March 2023 | Satisfaction of charge SC5918360001 in full |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/04/209 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5918360003 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5918360002 |
20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5918360001 |
19/03/1819 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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