Advanced company searchLink opens in new window

GLENHIRE EXPRESS LIMITED

Company number SC221896

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 O/C EARLY DISS Order of court for early dissolution
27 Oct 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
19 Aug 2013 AD01 Registered office address changed from Robson Forth Limited 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland on 19 August 2013
16 Aug 2013 CO4.2(Scot) Court order notice of winding up
16 Aug 2013 4.9(Scot) Appointment of a provisional liquidator
16 Aug 2013 4.2(Scot) Notice of winding up order
24 Jun 2013 4.9(Scot) Appointment of a provisional liquidator
28 Feb 2013 TM01 Termination of appointment of Sheila Ritchie as a director
28 Feb 2013 TM01 Termination of appointment of David Murray as a director
28 Feb 2013 AD01 Registered office address changed from 252 Union Street Aberdeen AB10 1TN United Kingdom on 28 February 2013
28 Feb 2013 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary
27 Feb 2013 AP01 Appointment of Mrs Sheila Ewan Ritchie as a director
27 Feb 2013 AP01 Appointment of David Robert Murray as a director
27 Feb 2013 AP04 Appointment of Grant Smith Law Practice Limited as a secretary
27 Feb 2013 AD01 Registered office address changed from C/O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 27 February 2013
22 Feb 2013 TM01 Termination of appointment of David Murray as a director
23 Jan 2013 AD01 Registered office address changed from Unit 1 Osprey Road Glenrothes Fife KY6 2SZ Scotland on 23 January 2013
23 Jan 2013 AP01 Appointment of Mr Brian Johnson as a director
22 Jan 2013 TM01 Termination of appointment of Brian Johnston as a director
07 Jan 2013 AP01 Appointment of Mr David Murray as a director
19 Oct 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 4
19 Oct 2012 TM01 Termination of appointment of Una Johnston as a director
19 Oct 2012 TM02 Termination of appointment of Una Johnston as a secretary
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011