Advanced company searchLink opens in new window

GLEN CAFE LIMITED

Company number SC295871

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
03 Apr 2017 CH01 Director's details changed for Mr Gerard Paton on 8 March 2017
03 Apr 2017 CH01 Director's details changed for Mrs Nina Mackay Paton on 8 March 2017
03 Apr 2017 CS01 Confirmation statement made on 20 January 2017 with updates
03 Apr 2017 CH01 Director's details changed for Nina Mackay Paton on 8 March 2017
03 Apr 2017 CH01 Director's details changed for Gerard Paton on 8 March 2017
29 Dec 2016 AD01 Registered office address changed from Glen Cafe, the Green Drumnadrochit Inverness IV63 6TX to Forbes House 36 Huntly Street Inverness IV3 5PR on 29 December 2016
20 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Oct 2016 AR01 Annual return made up to 20 January 2016
Statement of capital on 2016-10-05
  • GBP 2
05 Oct 2016 AD02 Register inspection address has been changed from 58 Denny Street Inverness IV2 3AR Scotland to 36 Huntly Street Inverness Inverness-Shire IV3 5PR
04 Oct 2016 RT01 Administrative restoration application
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 Feb 2015 AD04 Register(s) moved to registered office address Glen Cafe, the Green Drumnadrochit Inverness IV63 6TX
01 Nov 2014 TM02 Termination of appointment of Sally Jane Flegg as a secretary on 31 October 2014
06 Jun 2014 CH03 Secretary's details changed for Sally Jane Flegg on 6 June 2014
15 May 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 Jan 2014 AD03 Register(s) moved to registered inspection location
29 Jan 2014 AD02 Register inspection address has been changed
29 Jul 2013 CH03 Secretary's details changed for Sally Jane Flegg on 29 July 2013