GLENBURN HOLDINGS LIMITED

Glenburn Road Glenburn Road, Isle Of Bute, PA20 9JP, Scotland
StatusDISSOLVED
Company No.SC533410
CategoryPrivate Limited Company
Incorporated22 Apr 2016
Age8 years, 2 months, 16 days
JurisdictionScotland
Dissolution15 Feb 2022
Years2 years, 4 months, 21 days

SUMMARY

GLENBURN HOLDINGS LIMITED is an dissolved private limited company with number SC533410. It was incorporated 8 years, 2 months, 16 days ago, on 22 April 2016 and it was dissolved 2 years, 4 months, 21 days ago, on 15 February 2022. The company address is Glenburn Road Glenburn Road, Isle Of Bute, PA20 9JP, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Peter Tey

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Alvin Tey

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xuejia Wang

Appointment date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jingye Wang

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wan Salwani Wan Ab Ghani

Termination date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wan Salmiah Wan Ab Ghani

Termination date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Tey

Cessation date: 2017-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alvin Tey

Cessation date: 2017-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alvin Tey

Notification date: 2017-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alvin Tey

Cessation date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 110 Queen Street Glasgow G1 3BX United Kingdom

New address: Glenburn Road Rothesay Isle of Bute PA20 9JP

Documents

View document PDF

Incorporation company

Date: 22 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED EQUIPMENT LIMITED

7-15 ENTERPRISE CRESCENT,LISBURN,BT28 2BP

Number:NI007625
Status:ACTIVE
Category:Private Limited Company

AV8ER LIMITED

6 OAK DRIVE,DAVENTRY,NN11 3NG

Number:04035645
Status:ACTIVE
Category:Private Limited Company

CROWN OIL (ENVIRONMENTAL) LIMITED

THE OIL CENTRE BURY NEW ROAD,BURY,BL9 7HY

Number:08210197
Status:ACTIVE
Category:Private Limited Company

GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED

HOYLE HOUSE UPHAM STREET,SOUTHAMPTON,SO32 1JA

Number:01719432
Status:ACTIVE
Category:Private Limited Company

QINGDAO BLUE SEA INDUSTRY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09397748
Status:ACTIVE
Category:Private Limited Company

SANDFORD CONSTRUCTION LIMITED

UNIT 15 SHAW LANE INDUSTRIAL ESTATE,DONCASTER,DN2 4SE

Number:07336727
Status:ACTIVE
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