THE GLEBELANDS CENTRE LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Cessation of Carole Judith Robertson as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Carole Judith Robertson as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Carole Judith Robertson as a director on 2024-03-28

View Document

06/02/246 February 2024 Cessation of Lilian Jane Helen Holdsworth as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of Christopher William John Jackson as a director on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of Lilian Jane Helen Holdsworth as a director on 2024-02-02

View Document

04/02/244 February 2024 Termination of appointment of Michael Johnson Foster-Baptiste as a director on 2024-02-02

View Document

04/02/244 February 2024 Termination of appointment of Elizabeth Duncan Malcolm as a director on 2024-02-02

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Withdraw the company strike off application

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

18/02/2318 February 2023 Appointment of Mrs Elizabeth Duncan Malcolm as a director on 2023-02-05

View Document

18/02/2318 February 2023 Appointment of Mr Michael Johnson Foster-Baptiste as a director on 2023-02-05

View Document

18/02/2318 February 2023 Termination of appointment of Peter Colin Evans as a director on 2023-02-04

View Document

18/02/2318 February 2023 Appointment of Mr Christopher William John Jackson as a director on 2023-02-05

View Document

18/02/2318 February 2023 Cessation of Peter Colin Evans as a person with significant control on 2022-11-25

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Cessation of Richard Warren Douglas Plumb as a person with significant control on 2021-11-25

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/04/2229 April 2022 Cessation of Ruth Margaret Sims as a person with significant control on 2022-01-05

View Document

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

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR RUTH SIMS

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUMB

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE JUDITH ROBERTSON

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

22/01/2022 January 2020 CESSATION OF LESLEY IRENE MARGARET YOUNG AS A PSC

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/11/1912 November 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY YOUNG

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEANE CULVER

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY DEANE CULVER

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE JUDITH ROBERTSON

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARREN DOUGLAS PLUMB

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY IRENE MARGARET YOUNG

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COLIN EVANS

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MARGARET SIMS

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN JANE HELEN HOLDSWORTH

View Document

09/08/189 August 2018 CESSATION OF DEANE ROBERT CULVER AS A PSC

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS LILIAN JANE HELEN HOLDSWORTH

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR PETER COLIN EVANS

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS RUTH MARGARET SIMS

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS CAROLE JUDITH ROBERTSON

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS LESLEY IRENE MARGARET YOUNG

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR RICHARD WARREN DOUGLAS PLUMB

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

03/02/163 February 2016 17/01/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1513 February 2015 17/01/15 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON

View Document

13/02/1413 February 2014 17/01/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 17/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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