Advanced company searchLink opens in new window

GLEN CONSULTANCY LTD

Company number SC311483

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)
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
28 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
16 Jul 2023 CH01 Director's details changed for Mr Allan Glen on 7 May 2023
16 Jul 2023 PSC04 Change of details for Mr Allan Glen as a person with significant control on 7 May 2023
11 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 11 July 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
31 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 Oct 2020 CH01 Director's details changed for Mrs Lorna Jane Quinn on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Allan Glen on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr Allan Glen as a person with significant control on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mrs Lorna Jane Quinn as a person with significant control on 23 October 2020
05 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
25 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on 2 May 2019
12 Sep 2018 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 12 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
18 Aug 2018 TM02 Termination of appointment of Allan Glen as a secretary on 18 August 2018