Advanced company searchLink opens in new window

GLENBANK BLENDERS LIMITED

Company number SC180641

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)
17 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
18 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
25 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
13 Oct 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Feb 2016 TM02 Termination of appointment of Alan Blair as a secretary on 15 February 2016
15 Feb 2016 AP03 Appointment of Mrs Caroline Purdie as a secretary on 15 February 2016
15 Feb 2016 AD01 Registered office address changed from Murray House, 17 Murray Street Paisley Renfrewshire PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 15 February 2016
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
01 Oct 2015 CH01 Director's details changed for Mr Colin Shields Barclay on 30 September 2015
08 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Mr Gerrard Mcsherry on 20 November 2014