Advanced company searchLink opens in new window

GLENMORISTON ESTATES, LIMITED

Company number SC013058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
04 Apr 2016 AD01 Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2016
04 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
09 Mar 2016 AA Total exemption small company accounts made up to 5 October 2015
09 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
22 Apr 2015 AA Total exemption small company accounts made up to 5 October 2014
14 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
02 Jul 2014 AA Total exemption small company accounts made up to 5 October 2013
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 30,000
03 Jul 2013 AA Total exemption small company accounts made up to 5 October 2012
18 Feb 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 22
09 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 5 October 2011
11 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 5 October 2010
05 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 5 October 2009
15 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for John Heathcoat Grant on 5 October 2009
05 Aug 2009 AA Total exemption small company accounts made up to 5 October 2008
09 Apr 2009 363a Return made up to 05/10/08; full list of members
09 Apr 2009 190 Location of debenture register
09 Apr 2009 353 Location of register of members
09 Apr 2009 287 Registered office changed on 09/04/2009 from riddingwood house riddingwood kirkmahoe dumfries DG1 1RD