About

Registered Number: SC045352
Date of Incorporation: 02/01/1968 (56 years and 3 months ago)
Company Status: Active
Registered Address: 6-8 Bessemer Drive, East Kilbride, Glasgow, G75 0QX,

 

Glen Appin of Scotland Ltd was founded on 02 January 1968 with its registered office in East Kilbride, Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Glen Appin of Scotland Ltd. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Diane Eva 31 August 2012 - 1
BULLOCH, James Meikle N/A 31 August 2012 1
BULLOCH, James Nicol Martin N/A 31 May 2004 1
HAMILTON, Frank Broadbent N/A 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLINGBOURNE, Mark Kingsley 31 August 2012 01 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 23 October 2019
MR04 - N/A 04 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
CC04 - Statement of companies objects 27 July 2015
MR01 - N/A 04 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 November 2014
CERTNM - Change of name certificate 24 February 2014
RESOLUTIONS - N/A 24 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 November 2013
AA01 - Change of accounting reference date 14 November 2012
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 18 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
RESOLUTIONS - N/A 04 September 2012
MEM/ARTS - N/A 04 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 04 November 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 05 October 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 14 October 1991
363 - Annual Return 14 October 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 30 November 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 21 December 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
NEWINC - New incorporation documents 02 January 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 26 January 2015 Outstanding

N/A

Bond & floating charge 11 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.