GLEANER LIMITED: Filings - Page 2
Overview
Company Name | GLEANER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC030017 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GLEANER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for David Gray Todd on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mary Jane Scott on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Iain Archibald Thain on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Reader Scott on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mary Jane Scott on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland to Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on Jul 29, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on Jul 29, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Iain Archibald Thain as a secretary on Jul 29, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of as Company Services Limited as a secretary on Jul 29, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Iain Archibald Thain as a director on May 03, 2016 | 3 pages | AP01 | ||||||||||
Director's details changed for Mary Jane Scott on May 10, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for As Company Services Limited on May 10, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Stephen Reader Scott on May 10, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on May 10, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Gray Todd on Oct 07, 2015 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0