Advanced company searchLink opens in new window

GLENSKINNO BIOFUELS LTD

Company number SC477194

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)
11 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Dec 2023 CH01 Director's details changed for Mr Mark Nicholas,John Newall on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Mr Thomas Mark Louis Newall on 4 December 2023
04 Dec 2023 PSC04 Change of details for Mr John Mark Nicholas Newall as a person with significant control on 4 December 2023
04 Dec 2023 CH03 Secretary's details changed for Mrs Catherine Newall on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 4 December 2023
12 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2022 CH01 Director's details changed for Mr Mark Nicholas,John Newall on 14 July 2021
18 May 2022 CH01 Director's details changed for Mr Thomas Mark Louis Newall on 1 May 2022
26 Apr 2022 CH01 Director's details changed
25 Apr 2022 PSC04 Change of details for Mr John Mark Nicholas Newall as a person with significant control on 26 November 2021
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
27 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Feb 2018 CH01 Director's details changed
15 Feb 2018 PSC04 Change of details for Mr John Mark Nicholas Newall as a person with significant control on 18 January 2018