Advanced company searchLink opens in new window

GLEN BRUAR PROPERTIES LIMITED

Company number SC282756

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)
25 Mar 2025 PSC04 Change of details for Mrs Ashley Goodman as a person with significant control on 25 March 2025
17 Mar 2025 PSC04 Change of details for Mr Paul Goodman as a person with significant control on 17 March 2025
17 Mar 2025 PSC01 Notification of Ashley Goodman as a person with significant control on 17 March 2025
12 Mar 2025 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2025 AA Micro company accounts made up to 5 April 2024
11 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2024 TM01 Termination of appointment of Rosemary Lyle Goodman as a director on 27 September 2024
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
05 Apr 2024 AA Micro company accounts made up to 5 April 2023
09 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 5 April 2022
21 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 5 April 2021
08 Jul 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
05 Apr 2021 AA Micro company accounts made up to 5 April 2020
24 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 5 April 2019
29 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 5 April 2018
01 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 5 April 2017
29 Dec 2017 AD01 Registered office address changed from 17 Osprey Rise Fowlis Easter Dundee DD2 5GF Scotland to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 29 December 2017
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016