Advanced company searchLink opens in new window

GLENHAZE LIMITED

Company number SC154646

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)
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
07 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 PSC02 Notification of Mclaren Packaging Limited as a person with significant control on 25 August 2023
06 Sep 2023 PSC07 Cessation of Gareth John Mcculloch as a person with significant control on 25 August 2023
06 Sep 2023 AD01 Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to Devol Industrial Estate Gareloch Road, Port Glasgow PA14 5XH on 6 September 2023
06 Sep 2023 AP01 Appointment of Mr Michael James Mclaren as a director on 25 August 2023
06 Sep 2023 AP01 Appointment of Mr Donald Thomas Mclaren as a director on 25 August 2023
06 Sep 2023 TM01 Termination of appointment of Gareth John Mcculloch as a director on 25 August 2023
06 Sep 2023 TM02 Termination of appointment of Gareth John Mcculloch as a secretary on 25 August 2023
06 Sep 2023 TM01 Termination of appointment of Roy Scott Macdonald as a director on 25 August 2023
01 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 29 February 2024
30 Aug 2023 SH08 Change of share class name or designation
21 Aug 2023 PSC04 Change of details for Mr Gareth John Mcculloch as a person with significant control on 6 April 2016
17 Aug 2023 SH06 Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 16,000.00
17 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2021
  • GBP 16,040
05 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 16,040
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/08/2023
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Dec 2020 AD01 Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 2 December 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 November 2019