About

Registered Number: SC277290
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 58 Beardmore Way, Dalmuir, Clydebank, West Dunbartonshire, G81 4HT

 

Established in 2004, Glenhead Engineering Ltd has its registered office in Clydebank, West Dunbartonshire, it's status in the Companies House registry is set to "Active". Colvan, Sharon Mary, Mcconville, Andrew are listed as the directors of the business. We don't currently know the number of employees at Glenhead Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONVILLE, Andrew 10 December 2004 26 June 2007 1
Secretary Name Appointed Resigned Total Appointments
COLVAN, Sharon Mary 26 June 2007 11 December 2009 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 30 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 19 January 2010
SH06 - Notice of cancellation of shares 16 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 October 2008
169 - Return by a company purchasing its own shares 13 March 2008
RESOLUTIONS - N/A 26 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 21 December 2007
419a(Scot) - N/A 04 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 31 October 2006
225 - Change of Accounting Reference Date 10 April 2006
363s - Annual Return 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
225 - Change of Accounting Reference Date 08 February 2006
287 - Change in situation or address of Registered Office 15 August 2005
410(Scot) - N/A 03 August 2005
410(Scot) - N/A 08 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
123 - Notice of increase in nominal capital 06 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
410(Scot) - N/A 26 April 2005
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 26 July 2005 Outstanding

N/A

Bond & floating charge 02 June 2005 Fully Satisfied

N/A

Bond & floating charge 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.