About

Registered Number: SC337504
Date of Incorporation: 08/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: Mither Steading, Pitcaple, Inverurie, Aberdeenshire, AB51 5EE

 

Glenside Estates (Scotland) Ltd was established in 2008, it's status is listed as "Dissolved". The companies directors are listed as Ross, Stephanie Maria, Erbe, Sara, Dr in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Stephanie Maria 26 June 2013 - 1
ERBE, Sara, Dr 08 February 2008 26 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 28 July 2017
DS01 - Striking off application by a company 21 July 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 10 March 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 18 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 February 2014
AP03 - Appointment of secretary 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AA - Annual Accounts 07 August 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 November 2009
410(Scot) - N/A 23 June 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.