This company is commonly known as Glencoe Developments Limited. The company was founded 19 years ago and was given the registration number SC275144. The firm's registered office is in FORT WILLIAM. You can find them at 87 High Street, , Fort William, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GLENCOE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC275144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 87 High Street, Fort William, PH33 6DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skippers Cottage, Salen, Acharacle, Scotland, PH36 4JN | Director | 21 July 2011 | Active |
15, Rutland Street, Edinburgh, Scotland, EH1 2AE | Secretary | 21 July 2011 | Active |
87, High Street, Fort William, PH33 6DG | Secretary | 14 May 2012 | Active |
Kingsley House, 1 Lora Courtyard, Wykeham, Scarborough, YO13 9PQ | Secretary | 20 May 2008 | Active |
9 Stanmore Gardens, Lanark, ML11 7RZ | Secretary | 20 May 2008 | Active |
9 Stanmore Gardens, Lanark, ML11 7RZ | Secretary | 26 October 2004 | Active |
30, Ormidale Terrace, Edinburgh, Scotland, EH12 6EQ | Secretary | 31 January 2012 | Active |
Ephesus, Roshven, Glenuig, Lochailort, PH38 4NB | Director | 08 May 2008 | Active |
Ephesus, Roshven, Glenuig, Lochailort, Scotland, PH38 4NB | Director | 21 July 2011 | Active |
61, Parolles Road, London, England, N19 3RE | Director | 10 July 2014 | Active |
Berneray, Onich, Fort William, Scotland, PH33 6SE | Director | 18 March 2008 | Active |
Bernaray, Onich, Fort William, PH33 6SE | Director | 17 March 2008 | Active |
Bernaray, Onich, By Fort William, TH33 6SE | Director | 26 October 2004 | Active |
Berneray, Onich, Fort William, Scotland, PH33 6SE | Director | 14 January 2014 | Active |
Berneray, Onich, Fort William, PH33 6SE | Director | 17 March 2008 | Active |
Bernaray, Onich, By Fort William, TH33 6SE | Director | 26 October 2004 | Active |
9 Stanmore Gardens, Lanark, ML11 7RZ | Director | 26 October 2004 | Active |
9 Stanmore Gardens, Lanark, ML11 7RZ | Director | 26 October 2004 | Active |
Mr David John Kirkham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Skipper's Cottage, Salen, Acharacle, Scotland, PH36 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Change account reference date company current extended. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Officers | Termination secretary company with name termination date. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Officers | Change person director company with change date. | Download |
2015-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.