About

Registered Number: SC025988
Date of Incorporation: 26/12/1947 (77 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2018 (6 years and 7 months ago)
Registered Address: 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

 

Gleneagles Developments Ltd was registered on 26 December 1947, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Gleneagles Developments Ltd. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2018
4.17(Scot) - N/A 06 June 2018
AD01 - Change of registered office address 20 May 2014
AD01 - Change of registered office address 09 May 2014
CO4.2(Scot) - N/A 09 May 2014
4.2(Scot) - N/A 09 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 12 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 07 February 2012
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
DISS16(SOAS) - N/A 29 October 2011
GAZ1 - First notification of strike-off action in London Gazette 28 October 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AA - Annual Accounts 05 May 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 29 October 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 18 November 2009
AR01 - Annual Return 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 November 2009
AA - Annual Accounts 04 March 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 03 July 2008
363a - Annual Return 17 December 2007
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 17 December 2007
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 19 December 2005
363s - Annual Return 18 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 17 December 2004
363s - Annual Return 16 December 2004
DISS6 - Notice of striking-off action suspended 01 December 2004
GAZ1 - First notification of strike-off action in London Gazette 26 November 2004
AA - Annual Accounts 31 January 2004
AA - Annual Accounts 20 December 2002
410(Scot) - N/A 08 June 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 02 November 2001
410(Scot) - N/A 03 July 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 19 December 2000
363s - Annual Return 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 20 December 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 04 January 1996
287 - Change in situation or address of Registered Office 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 14 October 1994
287 - Change in situation or address of Registered Office 29 April 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 16 December 1992
288 - N/A 30 November 1992
363a - Annual Return 30 November 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 17 July 1991
363 - Annual Return 18 July 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 02 May 1989
RESOLUTIONS - N/A 27 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
CERTNM - Change of name certificate 10 March 1989
AA - Annual Accounts 20 April 1988
288 - N/A 19 December 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
MISC - Miscellaneous document 26 December 1947
MEM/ARTS - N/A 26 December 1947

Mortgages & Charges

Description Date Status Charge by
Standard security 04 June 2002 Outstanding

N/A

Standard security 27 June 2001 Outstanding

N/A

Floating charge 05 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.