GLENVIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewCurrent accounting period extended from 2025-04-30 to 2025-10-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Satisfaction of charge SC2480850006 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 1 in full

View Document

22/01/2422 January 2024 Satisfaction of charge SC2480850005 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 4 in full

View Document

10/07/2310 July 2023 Director's details changed for Eric John Clark on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN OGG / 23/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN OGG / 23/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN CLARK / 23/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN CLARK / 23/04/2018

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2480850007

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 269 HOLBURN STREET ABERDEEN AB10 7FL

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2480850006

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2480850005

View Document

26/05/1426 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN CLARK / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN OGG / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COHEN / 01/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COHEN / 01/02/2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY COHEN & CO

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CLARK / 02/02/2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 19 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 ST. SWITHIN ROW ABERDEEN ABERDEENSHIRE AB10 6DL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/12/0715 December 2007 PARTIC OF MORT/CHARGE *****

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 DEC MORT/CHARGE *****

View Document

22/11/0722 November 2007 DEC MORT/CHARGE *****

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTIC OF MORT/CHARGE *****

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 PARTIC OF MORT/CHARGE *****

View Document

02/07/042 July 2004 PARTIC OF MORT/CHARGE *****

View Document

12/06/0412 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 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