About

Registered Number: SC261137
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 9 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS

 

Having been setup in 2003, Glenside Organics Ltd have registered office in Livingston, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Mccoull, Robert, Robertson, David Ian, Macaulay, Robin Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOULL, Robert 19 December 2003 - 1
ROBERTSON, David Ian 19 December 2003 - 1
MACAULAY, Robin Stuart 19 December 2003 01 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 17 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 25 May 2018
PSC01 - N/A 16 December 2017
CS01 - N/A 16 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 20 December 2013
MR04 - N/A 09 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 20 December 2005
CERTNM - Change of name certificate 28 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 21 February 2005
225 - Change of Accounting Reference Date 09 October 2004
410(Scot) - N/A 27 April 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.