Advanced company searchLink opens in new window

GLENCROSS LIMITED

Company number SC512268

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 Oct 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 August 2022
29 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
14 Jun 2022 TM01 Termination of appointment of Raza Ahmed as a director on 14 June 2022
02 Jun 2022 AP01 Appointment of Mr Raza Ahmed as a director on 2 June 2022
02 Jun 2022 AP01 Appointment of Mr Haroon Aslam as a director on 2 June 2022
10 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020
12 Mar 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with updates
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
05 Oct 2015 TM01 Termination of appointment of Haroon Aslam as a director on 5 August 2015
05 Aug 2015 AP01 Appointment of Irshad Ahmed as a director on 5 August 2015
05 Aug 2015 AP01 Appointment of Haroon Aslam as a director on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 5 August 2015
05 Aug 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 5 August 2015
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)