Advanced company searchLink opens in new window

GLENFIELD INVICTA LIMITED

Company number SC220455

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 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
22 Aug 2016 AUD Auditor's resignation
20 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 200,000
07 Jun 2016 AA Accounts for a small company made up to 30 September 2015
07 Apr 2016 SH19 Statement of capital on 7 April 2016
  • GBP 200,000
07 Apr 2016 SH20 Statement by Directors
07 Apr 2016 CAP-SS Solvency Statement dated 05/04/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 11,700,000
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ To revoke the restriction on auth share cap approved 05/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2016 TM01 Termination of appointment of Hans Bo Stubkier as a director on 16 September 2015
27 Sep 2015 AP03 Appointment of Mrs Janet Stasch as a secretary on 16 September 2015
27 Sep 2015 AP01 Appointment of Mr Paul Henry Boyden as a director on 16 September 2015
27 Sep 2015 AD01 Registered office address changed from Glenfield Works Queens Drive Kilmarnock Ayrshire KA1 3XF to Lifeways House Shaw Road Prestwick Ayrshire KA9 2LP on 27 September 2015
27 Sep 2015 AP01 Appointment of Mrs Janet Stasch as a director on 16 September 2015
27 Sep 2015 TM01 Termination of appointment of Niels Aage Kjaer as a director on 16 September 2015
27 Sep 2015 TM02 Termination of appointment of Stephen Bain Bannerman as a secretary on 22 July 2015
27 Sep 2015 TM01 Termination of appointment of Joergen Bo Johansen as a director on 16 September 2015
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,200,000
10 Jun 2015 AA Accounts for a small company made up to 30 September 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 7,200,000
14 Jul 2014 TM01 Termination of appointment of Fred William Stafford as a director on 11 April 2014
23 May 2014 TM02 Termination of appointment of Peter Schneider as a secretary
23 May 2014 AP03 Appointment of Mr Stephen Bain Bannerman as a secretary
10 Jan 2014 AA Full accounts made up to 30 September 2013