GLENBERVIE WIND LTD

C/O Turcan Connell Princes Exchange C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE, Midlothian, Scotland
StatusACTIVE
Company No.SC406238
CategoryPrivate Limited Company
Incorporated26 Aug 2011
Age12 years, 10 months, 17 days
JurisdictionScotland

SUMMARY

GLENBERVIE WIND LTD is an active private limited company with number SC406238. It was incorporated 12 years, 10 months, 17 days ago, on 26 August 2011. The company address is C/O Turcan Connell Princes Exchange C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE, Midlothian, Scotland.



Company Fillings

Accounts with accounts type small

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Turcan Connell Company Secretaries Limited

Appointment date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: Glenbervie Stonehaven Aberdeenshire AB39 3YG

New address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Susan Widdowson

Cessation date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Susan Widdowson

Termination date: 2019-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4062380012

Charge creation date: 2019-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mr Alastair Charles Stewart Macphie

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr Alastair Charles Stewart Macphie

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mrs Fiona Susan Widdowson

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mrs Fiona Susan Widdowson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Gordon Harrison

Termination date: 2018-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Gordon Harrison

Appointment date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas George Crawford

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas George Crawford

Appointment date: 2015-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Angus Howitt

Termination date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4062380001

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Charles Stewart Macphie

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mackintosh

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Susan Widdowson

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Incorporation company

Date: 26 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE M&A LTD

FLAT 40 CUBITT COURT,LONDON,NW1 3DL

Number:11533884
Status:ACTIVE
Category:Private Limited Company

CS WIND EUROPE LIMITED

TWO HUMBER QUAYS,HULL,HU1 2BN

Number:09225026
Status:LIQUIDATION
Category:Private Limited Company

DITZY DOLL LIMITED

UNIT 2 COMPSTALL MILLS ANDREW STREET,STOCKPORT,SK6 5HN

Number:10671872
Status:ACTIVE
Category:Private Limited Company

K & B FOREST PRODUCTS LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:00465772
Status:LIQUIDATION
Category:Private Limited Company

LEGACY LAND AND DEVELOPMENT LIMITED

TANGLEWOOD LOWER SOUTH PARK,GODSTONE,RH9 8LF

Number:11052686
Status:ACTIVE
Category:Private Limited Company

MORGAN TLC LIMITED

REGAL HOUSE 70 LONDON ROAD,LONDON,TW1 3QS

Number:11332807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source