GLENCAPLE DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | GLENCAPLE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302267 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GLENCAPLE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Andrew Lane on Mar 18, 2026 | 2 pages | CH01 | ||
Change of details for Mr Andrew Herbert Lane as a person with significant control on Mar 18, 2026 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to May 31, 2025 | 6 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 28 Castle Street Dumfries Dumfies & Galloway DG1 1DG Scotland to Caerlaverock Estate Office Lantonside Glencaple Dumfries & Galloway DG1 4RQ on Jun 19, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Tinwald Downs Road Heathhall Dumfries DG1 3SJ to 28 Castle Street Dumfries Dumfies & Galloway DG1 1DG on Mar 01, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||
Notification of Andrew Herbert Lane as a person with significant control on Apr 08, 2017 | 2 pages | PSC01 | ||
Notification of Nigel Gordon Helm Draffan as a person with significant control on Apr 08, 2017 | 2 pages | PSC01 | ||
Appointment of Mr Andrew Herbert Lane as a director on Apr 08, 2017 | 2 pages | AP01 | ||
Appointment of Mr Nigel Gordon Helm Draffan as a director on Apr 08, 2017 | 2 pages | AP01 | ||
Termination of appointment of Mary Katharine Mumford as a director on Apr 07, 2017 | 1 pages | TM01 | ||
Cessation of Mary Katharine Mumford as a person with significant control on Apr 07, 2017 | 1 pages | PSC07 | ||
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