About

Registered Number: SC150526
Date of Incorporation: 28/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 32a Hamilton Street, Saltcoats, KA21 5DS,

 

Glen Homes Ltd was founded on 28 April 1994 and are based in Saltcoats, it's status is listed as "Active". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 18 December 2019
PSC04 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH03 - Change of particulars for secretary 11 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH03 - Change of particulars for secretary 17 March 2017
AA - Annual Accounts 10 March 2017
AD01 - Change of registered office address 17 February 2017
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 19 August 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 June 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 14 November 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 15 February 2007
287 - Change in situation or address of Registered Office 20 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 June 2004
419a(Scot) - N/A 07 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 23 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 05 June 2001
410(Scot) - N/A 16 August 2000
419a(Scot) - N/A 11 August 2000
410(Scot) - N/A 01 August 2000
419a(Scot) - N/A 24 July 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 08 June 1999
410(Scot) - N/A 06 January 1999
410(Scot) - N/A 14 December 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
363s - Annual Return 14 May 1996
RESOLUTIONS - N/A 14 May 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 19 June 1995
410(Scot) - N/A 19 April 1995
410(Scot) - N/A 24 January 1995
287 - Change in situation or address of Registered Office 07 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1995
288 - N/A 14 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
MEM/ARTS - N/A 02 October 1994
CERTNM - Change of name certificate 10 May 1994
NEWINC - New incorporation documents 28 April 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 01 August 2000 Outstanding

N/A

Bond & floating charge 12 July 2000 Fully Satisfied

N/A

Standard security 21 December 1998 Outstanding

N/A

Bond & floating charge 08 December 1998 Fully Satisfied

N/A

Standard security 07 April 1995 Outstanding

N/A

Floating charge 11 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.