This company is commonly known as Glenclova Limited. The company was founded 31 years ago and was given the registration number SC141176. The firm's registered office is in BO'NESS. You can find them at 13 Register Street, , Bo'ness, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GLENCLOVA LIMITED |
---|---|---|
Company Number | : | SC141176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 30 October 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Register Street, Bo'ness, Scotland, EH51 9AE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, North Bank Drive, Bo'Ness, Scotland, EH51 9TP | Director | 30 June 2016 | Active |
2, Faulkner Avenue, Laurencekirk, Scotland, AB30 1GU | Secretary | 11 November 1992 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 11 November 1992 | Active |
2, Faulkner Avenue, Laurencekirk, Scotland, AB30 1GU | Director | 11 November 1992 | Active |
19, Carmuirs Drive, Camelon, Falkirk, United Kingdom, FK1 4JG | Director | 03 November 2008 | Active |
2, Faulkner Avenue, Laurencekirk, Scotland, AB30 1GU | Director | 01 September 1997 | Active |
19, Carmuirs Drive, Camelon, Falkirk, United Kingdom, FK1 4JG | Director | 03 November 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 11 November 1992 | Active |
4 North Bank Park, Boness, EH51 9UB | Director | 11 November 1992 | Active |
Mr Jack Melville | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 13, Register Street, Bo'Ness, Scotland, EH51 9AE |
Nature of control | : |
|
Mrs Carol Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 2, Faulkner Avenue, Laurencekirk, AB30 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.