GLENERROL LIMITED

SC223952
3RD FLOOR, 11 ROYAL EXCHANGE SQUARE GLASGOW SCOTLAND G1 3AJ

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 15 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 officers Appointment of director (Mr Kevin Paul Martin) 2 Buy now
09 Apr 2024 officers Appointment of director (Mr Gary Cameron Macculloch) 2 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 14 Buy now
22 Mar 2023 officers Termination of appointment of director (James Murphy) 1 Buy now
22 Mar 2023 officers Termination of appointment of director (Annette Hunter) 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 28 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 28 Buy now
21 Dec 2020 accounts Annual Accounts 31 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 28 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
29 Nov 2019 mortgage Registration of a charge 7 Buy now
29 Nov 2019 mortgage Registration of a charge 7 Buy now
29 Nov 2019 mortgage Registration of a charge 7 Buy now
29 Nov 2019 mortgage Registration of a charge 7 Buy now
27 Nov 2019 mortgage Registration of a charge 7 Buy now
27 Nov 2019 mortgage Registration of a charge 7 Buy now
27 Nov 2019 mortgage Registration of a charge 7 Buy now
27 Nov 2019 mortgage Registration of a charge 7 Buy now
27 Nov 2019 mortgage Registration of a charge 7 Buy now
21 Aug 2019 officers Appointment of director (Mr James Murphy) 2 Buy now
14 Aug 2019 incorporation Memorandum Articles 14 Buy now
14 Aug 2019 resolution Resolution 2 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 33 Buy now
12 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Aug 2019 mortgage Registration of a charge 17 Buy now
07 Aug 2019 mortgage Registration of a charge 15 Buy now
31 Dec 2018 accounts Annual Accounts 27 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Aug 2018 mortgage Registration of a charge 18 Buy now
15 Aug 2018 mortgage Registration of a charge 17 Buy now
15 Aug 2018 mortgage Registration of a charge 18 Buy now
11 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2018 mortgage Registration of a charge 33 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
18 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
07 Oct 2015 accounts Annual Accounts 15 Buy now
03 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2014 accounts Annual Accounts 15 Buy now
24 Sep 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 officers Appointment of director (Mrs Annette Hunter) 2 Buy now
15 Jul 2014 officers Termination of appointment of director (David Friel) 1 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
17 Apr 2013 mortgage Registration of a charge 19 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Dec 2012 accounts Annual Accounts 14 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 officers Appointment of director (Mr David Friel) 2 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 officers Termination of appointment of director (James Mortimer) 1 Buy now
17 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 10 6 Buy now
17 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 11 6 Buy now
11 May 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 6 4 Buy now
11 May 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 6 4 Buy now
11 May 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1 4 Buy now
11 May 2011 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1 4 Buy now
04 Oct 2010 accounts Annual Accounts 14 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now