(CH01) On 2023-07-21 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-07-21 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-15 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 17th, February 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2022-06-29: 1003.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, July 2022
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Clydesdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA. Change occurred on 2022-07-15. Company's previous address: 1 Davieland Court Ibrox Business Park, Broomloan Place Glasgow G51 2JR Scotland.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, March 2022
| incorporation
|
Free Download
(22 pages)
|
(SH19) Statement of Capital on 2022-02-16: 767.00 GBP
filed on: 16th, February 2022
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, February 2022
| incorporation
|
Free Download
(22 pages)
|
(CAP-SS) Solvency Statement dated 08/02/22
filed on: 11th, February 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of reduction in issued share capital, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 11th, February 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 4th, November 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2021
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-11-30 to 2021-06-30
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) Appointment (date: 2021-01-01) of a secretary
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Davieland Court Ibrox Business Park, Broomloan Place Glasgow G51 2JR. Change occurred on 2019-07-08. Company's previous address: 1 Broomloan Place Glasgow G51 2JR Scotland.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2018-11-30
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-07-01: 1000.00 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 12th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Broomloan Place Glasgow G51 2JR. Change occurred on 2018-02-09. Company's previous address: 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-02-05 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23a St. James Avenue East Kilbride Glasgow G74 5QD. Change occurred on 2018-02-05. Company's previous address: Herbert House, 22 Herbert Street, Glasgow G20 6NB.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-09-16 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 4th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 13th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-21
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-31: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-07-08
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 21st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-21
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-08-02: 100.00 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2012-07-31 to 2012-11-30
filed on: 9th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-21
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-08-19
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-08-19
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-08-19
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-07-21: 99.00 GBP
filed on: 19th, August 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed glencove LIMITEDcertificate issued on 18/08/11
filed on: 18th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-08-18
filed on: 18th, August 2011
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2011-08-04
filed on: 4th, August 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-08-04
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-08-04
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(23 pages)
|