Advanced company searchLink opens in new window

THE GLENCAIRN GLASS COMPANY LIMITED

Company number SC285942

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 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Raymond Davidson on 8 June 2011
15 Jun 2011 CH03 Secretary's details changed for Scott Davidson on 8 June 2011
11 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
14 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
19 Jun 2009 363a Return made up to 08/06/09; full list of members
12 Feb 2009 287 Registered office changed on 12/02/2009 from oakfield house 378 brandon street motherwell ML1 1XA
09 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Jun 2008 363a Return made up to 08/06/08; full list of members
17 Mar 2008 363a Return made up to 08/06/07; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
26 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
30 Jun 2006 363s Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Mar 2006 225 Accounting reference date shortened from 30/06/06 to 30/04/06
31 Jan 2006 288a New director appointed
31 Jan 2006 288a New secretary appointed
31 Jan 2006 287 Registered office changed on 31/01/06 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF
31 Jan 2006 288b Director resigned
31 Jan 2006 288b Secretary resigned
11 Aug 2005 CERTNM Company name changed sf 2037 LIMITED\certificate issued on 11/08/05
08 Jun 2005 NEWINC Incorporation