GLENSKIACH ROPE ACCESS LTD.

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PHILIP FINLAYSON

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 SECOND FILING WITH MUD 18/02/14 FOR FORM AR01

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA APPLEYARD

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILIP FINLAYSON / 10/03/2010

View Document

23/09/0923 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 10 HIGH STREET TAIN ROSS SHIRE IV19 1AE

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information