About

Registered Number: 01974432
Date of Incorporation: 31/12/1985 (38 years and 3 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

Glenmorag Ltd was registered on 31 December 1985 and are based in Bournemouth. We do not know the number of employees at the company. There are 2 directors listed as Legg, Kevin John, Legg, Patricia for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Kevin John N/A 01 December 1993 1
LEGG, Patricia N/A 22 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 23 April 2020
CS01 - N/A 15 May 2019
PSC04 - N/A 03 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
PSC04 - N/A 02 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 23 June 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 11 May 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 June 2014
SH03 - Return of purchase of own shares 10 January 2014
SH19 - Statement of capital 24 December 2013
RESOLUTIONS - N/A 17 December 2013
AA - Annual Accounts 17 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2013
CAP-SS - N/A 17 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 23 June 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 18 January 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 08 March 2004
287 - Change in situation or address of Registered Office 15 January 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 03 February 1998
AUD - Auditor's letter of resignation 29 December 1997
287 - Change in situation or address of Registered Office 29 December 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 24 April 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 17 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1994
AA - Annual Accounts 14 November 1994
363s - Annual Return 12 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
CERTNM - Change of name certificate 21 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1994
288 - N/A 23 December 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 28 April 1993
287 - Change in situation or address of Registered Office 26 January 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
395 - Particulars of a mortgage or charge 20 December 1990
395 - Particulars of a mortgage or charge 20 December 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
395 - Particulars of a mortgage or charge 06 April 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 30 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 05 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
395 - Particulars of a mortgage or charge 26 January 1989
395 - Particulars of a mortgage or charge 25 January 1989
395 - Particulars of a mortgage or charge 25 January 1989
CERTNM - Change of name certificate 08 September 1988
363 - Annual Return 15 January 1988
287 - Change in situation or address of Registered Office 07 January 1988
AA - Annual Accounts 23 November 1987
CERTNM - Change of name certificate 09 July 1986
288 - N/A 18 June 1986
NEWINC - New incorporation documents 31 December 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 May 2010 Outstanding

N/A

Debenture 22 June 2009 Outstanding

N/A

Mortgage 30 July 2008 Outstanding

N/A

Legal mortgage 05 December 1990 Fully Satisfied

N/A

Legal mortgage 05 December 1990 Fully Satisfied

N/A

Legal mortgage 30 March 1990 Fully Satisfied

N/A

Legal mortgage 09 January 1989 Fully Satisfied

N/A

Legal mortgage 09 January 1989 Fully Satisfied

N/A

Legal mortgage 09 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.