Advanced company searchLink opens in new window

GLENBURN GARDENS LIMITED

Company number SC498792

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 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 AD01 Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to 45 Murray Crescent Lamlash Isle of Arran KA27 8NS on 8 April 2021
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 PSC04 Change of details for Mr Jamie Stewart as a person with significant control on 1 March 2017
05 Dec 2017 PSC01 Notification of Charlotte Hendrika Karsemeijer as a person with significant control on 1 March 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2017 CH01 Director's details changed for Charlotte Hendrika Kaqsemeijer on 24 February 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AD01 Registered office address changed from 25 Daisy Street Glasgow G42 8JN United Kingdom to 30 Miller Road Ayr KA7 2AY on 13 December 2016
09 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
13 Jul 2015 AP01 Appointment of Charlotte Hendrika Kaqsemeijer as a director on 1 March 2015
13 Jul 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016