GLENNON BROS. UK HOLDINGS LIMITED

SC283835
WINDYMAINS TIMBER LTD WINDYMAINS HUMBIE EAST LOTHIAN EH36 5PA

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 18 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 19 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 mortgage Registration of a charge 47 Buy now
23 Sep 2021 accounts Annual Accounts 15 Buy now
01 Jun 2021 mortgage Registration of a charge 23 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 14 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 14 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 14 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 13 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 mortgage Registration of a charge 23 Buy now
30 Sep 2016 accounts Annual Accounts 12 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 12 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 13 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
06 May 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 13 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 16 Buy now
22 Jun 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
06 Nov 2008 accounts Annual Accounts 8 Buy now
22 May 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
10 Apr 2008 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP 1 Buy now
24 Oct 2007 accounts Annual Accounts 8 Buy now
29 May 2007 annual-return Return made up to 26/04/07; no change of members 7 Buy now
20 Sep 2006 accounts Annual Accounts 11 Buy now
30 May 2006 annual-return Return made up to 26/04/06; full list of members 7 Buy now
05 Oct 2005 mortgage Partic of mort/charge ***** 4 Buy now
21 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR 1 Buy now
30 Aug 2005 officers Secretary resigned 1 Buy now
30 Aug 2005 officers Director resigned 1 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
30 Aug 2005 resolution Resolution 17 Buy now
26 Apr 2005 incorporation Incorporation Company 19 Buy now