About

Registered Number: 02112711
Date of Incorporation: 19/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Chelsea House Chelsea Street, New Basford, Nottingham, NG7 7HP

 

Glenlivet Property Company Ltd was registered on 19 March 1987 and has its registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Glenlivet Property Company Ltd has no directors listed 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
CS01 - N/A 18 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 09 December 2010
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 June 2007
353 - Register of members 14 June 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 29 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 30 May 2001
225 - Change of Accounting Reference Date 27 September 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 08 April 1999
RESOLUTIONS - N/A 09 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 10 May 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 01 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 19 June 1995
288 - N/A 19 April 1995
RESOLUTIONS - N/A 12 April 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 16 June 1994
MEM/ARTS - N/A 11 January 1994
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 16 June 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 23 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
AA - Annual Accounts 05 March 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 March 1992
363b - Annual Return 09 August 1991
395 - Particulars of a mortgage or charge 25 March 1991
395 - Particulars of a mortgage or charge 25 March 1991
AA - Annual Accounts 13 March 1991
RESOLUTIONS - N/A 31 January 1991
MEM/ARTS - N/A 31 January 1991
288 - N/A 20 December 1990
288 - N/A 20 December 1990
287 - Change in situation or address of Registered Office 20 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 18 July 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
395 - Particulars of a mortgage or charge 18 May 1989
395 - Particulars of a mortgage or charge 18 May 1989
395 - Particulars of a mortgage or charge 18 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1989
288 - N/A 29 March 1989
CERTNM - Change of name certificate 31 October 1988
CERTNM - Change of name certificate 10 June 1987
287 - Change in situation or address of Registered Office 01 June 1987
288 - N/A 01 June 1987
288 - N/A 01 June 1987
CERTINC - N/A 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1993 Fully Satisfied

N/A

Deposit agreement and charge 08 March 1991 Fully Satisfied

N/A

Debenture 08 March 1991 Fully Satisfied

N/A

Deposit agreement and charge 10 May 1989 Fully Satisfied

N/A

Debenture 10 May 1989 Fully Satisfied

N/A

Legal charge 10 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.